About

Registered Number: 03587274
Date of Incorporation: 25/06/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Springfield House, 22 Henleaze Avenue, Bristol, BS9 4ET

 

Gcom Ltd was established in 1998, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPER, Guy 25 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 05 June 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 29 November 2013
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 14 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 1999
225 - Change of Accounting Reference Date 22 April 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.