Advanced company searchLink opens in new window

GREENWICH PENINSULA N0204 BLOCK A GP HOLDINGS LIMITED

Company number 06752315

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
12 Mar 2014 TM01 Termination of appointment of David Reay as a director
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
05 Dec 2013 TM01 Termination of appointment of Iain Harris as a director
29 Aug 2013 TM01 Termination of appointment of Andrew Storey as a director
28 Aug 2013 AP01 Appointment of Mr Kevin Edward Chapman as a director
08 Aug 2013 CH01 Director's details changed for Mr David Browell Reay on 5 August 2013
24 May 2013 AP01 Appointment of Iain Farlane Sim Harris as a director
24 May 2013 AP01 Appointment of Anthony Douglas Gill as a director
21 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
21 Jan 2013 TM01 Termination of appointment of Benjamin Giddens as a director
21 Jan 2013 TM01 Termination of appointment of Susan Dixon as a director
21 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Benjamin Keith Giddens as a director
13 Jan 2012 TM01 Termination of appointment of Michael Marshall as a director
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Nov 2011 AP01 Appointment of Susan Elizabeth Dixon as a director
18 Nov 2011 TM01 Termination of appointment of Stephen Boid as a director
07 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders