Advanced company searchLink opens in new window

12953814 LTD

Company number 12953814

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
25 Oct 2021 CERTNM Company name changed gpidx LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 PSC01 Notification of Alexandria Klein as a person with significant control on 4 June 2021
07 Jun 2021 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Cromer Road Romford RM7 9DS on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 June 2021
07 Jun 2021 AP01 Appointment of Ms Alexandria Klein as a director on 4 June 2021
07 Jun 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 June 2021
07 Jun 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2021
15 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted