Advanced company searchLink opens in new window

UK VAP GPS LTD

Company number 12679911

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)
06 Mar 2024 CH01 Director's details changed for Mr Naveen Handa on 1 March 2024
21 Feb 2024 AD01 Registered office address changed from C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL England to 4th Floor 1-3 Portland Place London W1B 1PN on 21 February 2024
30 Dec 2023 MR01 Registration of charge 126799110001, created on 20 December 2023
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2021
31 Jul 2023 TM01 Termination of appointment of Craig Allen Goslin as a director on 25 July 2023
24 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom to C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL on 15 February 2023
27 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 8 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 AP01 Appointment of Mr Naveen Handa as a director on 17 June 2021
27 Aug 2020 TM01 Termination of appointment of Alexander Richard Eberl as a director on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Monika Czyz as a director on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Mario Bauer as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Alexander Richard Eberl as a director on 27 August 2020
29 Jul 2020 AP01 Appointment of Ms Monika Czyz as a director on 23 July 2020
29 Jul 2020 AP01 Appointment of Mr Craig Allen Goslin as a director on 23 July 2020
29 Jul 2020 AD01 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on 29 July 2020
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted