Advanced company searchLink opens in new window

GPRL RETAIL LIMITED

Company number 05924750

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
15 Dec 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
08 Nov 2017 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 8 November 2017
02 Oct 2017 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2 October 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
26 Jun 2014 TM01 Termination of appointment of Richard Stearn as a director
22 Jan 2014 TM01 Termination of appointment of Maxwell James as a director
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Nov 2013 AP01 Appointment of Richard Paul Margree as a director
25 Nov 2013 AP01 Appointment of Mr Robert Thomas Jonathan Rann as a director
22 Nov 2013 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013
17 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
04 Jul 2013 CH01 Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
18 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
18 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
09 Nov 2012 TM01 Termination of appointment of Rebecca Worthington as a director