GCP COMMERCIAL SOLAR 1 LIMITED: Filings
Overview
| Company Name | GCP COMMERCIAL SOLAR 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07952638 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GCP COMMERCIAL SOLAR 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Philip William Kent as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Saira Jane Johnston as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on Mar 25, 2019 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Simon Parker on May 26, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP England* on Dec 02, 2013 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||||||
Registered office address changed from * 53/54 Grosvenor Street London W1K 3HU England* on Jun 13, 2013 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed infrastructure intermediaries no. 4 LIMITED\certificate issued on 05/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Wellco Secretaries Ltd as a secretary | 1 pages | TM02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0