GCC CONSTRUCTION SERVICES LIMITED

06647941
THE ORCHARDS LOVE LANE IVER BUCKINGHAMSHIRE SL0 9QZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 6 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 5 Buy now
12 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 resolution Resolution 3 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 5 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 5 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
21 Apr 2017 annual-return Annual Return 14 Buy now
21 Apr 2017 annual-return Annual Return 13 Buy now
21 Apr 2017 annual-return Annual Return 15 Buy now
21 Apr 2017 restoration Administrative Restoration Company 3 Buy now
12 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
15 Aug 2011 officers Termination of appointment of director (Vivek Chadha) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (Jasbir Chadha) 1 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 2011 accounts Annual Accounts 4 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Appointment of director (Mr Vivek Chadha) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Mr Gursharan Singh Chadha) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Jasbir Kaur Chadha) 2 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Pooja Sachar) 1 Buy now
17 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2010 accounts Annual Accounts 4 Buy now
13 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
28 Aug 2009 address Registered office changed on 28/08/2009 from, taparia house 1096 uxbridge road, hayes, middlesex, UB4 8QH 1 Buy now
28 Jul 2009 officers Appointment terminated director pooja sachar 1 Buy now
29 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
13 Aug 2008 incorporation Memorandum Articles 10 Buy now
08 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2008 officers Appointment terminated director vivek chadha 1 Buy now
22 Jul 2008 officers Director appointed mr gursharan singh chadha 1 Buy now
16 Jul 2008 incorporation Incorporation Company 18 Buy now