Advanced company searchLink opens in new window

GUPI (TF) LIMITED

Company number 09058102

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)
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 PSC02 Notification of Gupi Properties Limited as a person with significant control on 6 April 2016
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 CS01 Confirmation statement made on 27 May 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
18 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
30 Jun 2016 AD03 Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
29 Jun 2016 AD02 Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
07 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 30 September 2016
25 May 2016 AP01 Appointment of Mr Gary Thomas Lever as a director on 25 May 2016
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
30 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 AD01 Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom to 189-193 Earls Court Road London SW5 9AN on 18 June 2015
05 Sep 2014 CERTNM Company name changed turquoise towers LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
05 Sep 2014 TM01 Termination of appointment of Gary Thomas Lever as a director on 5 September 2014
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1