Advanced company searchLink opens in new window

GPL SUBCO12 LIMITED

Company number 07168341

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2013 CH01 Director's details changed for Ms Jagjit Kaur on 15 December 2012
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
03 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-27
03 May 2012 CONNOT Change of name notice
14 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
13 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AP03 Appointment of Jagmail Singh-Gill as a secretary
15 Mar 2010 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 March 2010
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted