- Company Overview for GPS WAREHOUSE LIMITED (04021623)
- Filing history for GPS WAREHOUSE LIMITED (04021623)
- People for GPS WAREHOUSE LIMITED (04021623)
- More for GPS WAREHOUSE LIMITED (04021623)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Feb 2021 | CH01 | Director's details changed for Ms Lindsay Hall on 24 February 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jan 2019 | AP01 | Appointment of Ms Lindsay Hall as a director on 1 January 2019 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Adrian John Silcox as a person with significant control on 23 June 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to 12 Borelli Yard Farnham Surrey GU9 7NU on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 26 February 2016 | |
14 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
19 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders |