Advanced company searchLink opens in new window

GP GLOBAL EQUIPMENT LIMITED

Company number 05914067

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)
22 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 August 2022
17 Oct 2023 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2023 AA Total exemption full accounts made up to 31 August 2020
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
22 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 12 October 2022
17 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
30 Mar 2022 AP01 Appointment of Karl James Cutler as a director on 15 March 2022
30 Mar 2022 TM01 Termination of appointment of Mark Andrew Derek Farmer as a director on 15 March 2022
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
14 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
06 Jun 2018 AD01 Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 8-12 New Bridge Street London EC4V 6AL on 6 June 2018
06 Jun 2018 AP01 Appointment of Mr Mark Andrew Derek Farmer as a director on 22 May 2018
06 Jun 2018 TM01 Termination of appointment of Theano Christofi as a director on 22 May 2018
06 Jun 2018 TM01 Termination of appointment of Myrofora Charalambous as a director on 22 May 2018