Advanced company searchLink opens in new window

GPIS LIMITED

Company number 05567403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
22 Oct 2020 600 Appointment of a voluntary liquidator
22 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
22 Oct 2020 LIQ01 Declaration of solvency
13 Oct 2020 AD01 Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 13 October 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
16 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
12 Apr 2019 AP03 Appointment of Mr Alistair Peel as a secretary on 5 April 2019
10 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019
10 Apr 2019 AD01 Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 5 April 2019
10 Apr 2019 TM01 Termination of appointment of Timothy David Johnson as a director on 5 April 2019
10 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019
10 Apr 2019 TM02 Termination of appointment of Iain Jamieson as a secretary on 5 April 2019
06 Nov 2018 SH19 Statement of capital on 6 November 2018
  • GBP 2
23 Oct 2018 SH20 Statement by Directors
23 Oct 2018 CAP-SS Solvency Statement dated 15/10/18
23 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates