Advanced company searchLink opens in new window

GPSG LTD

Company number 06488015

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
07 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Suite 238 34 Buckingham Palace Road London SW1W 0RH on 1 February 2011
22 Dec 2010 CH01 Director's details changed for Mr Jeffery John Whelan on 30 January 2010
07 May 2010 AA Total exemption small company accounts made up to 31 January 2009
13 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 CH04 Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2009 363a Return made up to 29/01/09; full list of members
06 Feb 2009 288a Director appointed jeffery john whelan
06 Feb 2009 288c Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009
06 Feb 2009 288b Appointment terminated director denman management LTD