GSCM LIMITED

03682937
THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 officers Change of particulars for director (Jacob Daube) 2 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
27 Dec 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Jacob Daube) 2 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA 1 Buy now
26 Jan 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 8 Buy now
30 May 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
15 Jan 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
02 Jul 2007 accounts Annual Accounts 6 Buy now
12 Feb 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
04 Sep 2006 accounts Annual Accounts 7 Buy now
03 Mar 2006 annual-return Return made up to 14/12/05; full list of members 2 Buy now
03 Mar 2006 address Registered office changed on 03/03/06 from: the gatehouse 784-788 high road tottenham london N17 0DA 1 Buy now
03 Mar 2006 address Location of debenture register 1 Buy now
03 Mar 2006 address Location of register of members 1 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
07 Jan 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
21 Oct 2004 accounts Annual Accounts 7 Buy now
20 Jan 2004 annual-return Return made up to 14/12/03; full list of members 6 Buy now
03 Nov 2003 accounts Annual Accounts 7 Buy now
23 Jan 2003 annual-return Return made up to 14/12/02; full list of members 6 Buy now
01 Nov 2002 accounts Annual Accounts 7 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE 1 Buy now
29 Jan 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 7 Buy now
15 Jan 2001 annual-return Return made up to 14/12/00; full list of members 6 Buy now
15 Jan 2001 accounts Annual Accounts 7 Buy now
10 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
01 Mar 2000 officers Director resigned 1 Buy now
13 Jan 2000 annual-return Return made up to 14/12/99; full list of members 6 Buy now
10 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 1999 officers Director resigned 1 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
09 Apr 1999 officers Director resigned 1 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
10 Feb 1999 officers New director appointed 2 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
16 Dec 1998 officers New secretary appointed 2 Buy now
16 Dec 1998 officers Secretary resigned 1 Buy now
16 Dec 1998 officers Director resigned 1 Buy now
14 Dec 1998 incorporation Incorporation Company 15 Buy now