GCE 1948 LIMITED - EALING COMMON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-14 View Report
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Dissolution. Dissolution application strike off company. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2023-04-12 View Report
Confirmation statement. Statement with updates. 2022-09-22 View Report
Persons with significant control. Cessation date: 2022-07-21. Psc name: George Francis Styburski. 2022-09-22 View Report
Officers. Termination date: 2022-07-21. Officer name: George Francis Styburski. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Accounts. Accounts type unaudited abridged. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type unaudited abridged. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Officers. Termination date: 2017-06-01. Officer name: Enayathusein Akbarali Kapasi. 2018-04-24 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-04-25 View Report
Accounts. Accounts type total exemption small. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Address. Old address: 9 Station Parade Uxbridge Road Ealing Common London W5 3LD. Change date: 2013-04-16. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Officers. Officer name: George Francis Styburski. Change date: 2010-04-01. 2010-04-01 View Report
Officers. Officer name: Clive William Roberts. Change date: 2010-04-01. 2010-04-01 View Report
Officers. Officer name: Mr Enayathusein Akbarali Kapasi. Change date: 2010-04-01. 2010-04-01 View Report
Accounts. Accounts type total exemption small. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-05-26 View Report
Annual return. Legacy. 2009-04-03 View Report
Accounts. Accounts type total exemption small. 2008-04-16 View Report
Annual return. Legacy. 2008-04-04 View Report
Officers. Description: Director's change of particulars / enayathusein kapasi / 10/03/2008. 2008-04-04 View Report
Accounts. Accounts type total exemption small. 2007-05-23 View Report
Annual return. Legacy. 2007-04-03 View Report
Change of name. Description: Company name changed dauman accountants LIMITED\certificate issued on 21/06/06. 2006-06-21 View Report
Change of name. Description: Company name changed dauman & co. LIMITED\certificate issued on 08/06/06. 2006-06-08 View Report
Accounts. Accounts type total exemption small. 2006-05-19 View Report
Annual return. Legacy. 2006-04-10 View Report