- Company Overview for GP PRECISION ENGINEERING LIMITED (04108011)
- Filing history for GP PRECISION ENGINEERING LIMITED (04108011)
- People for GP PRECISION ENGINEERING LIMITED (04108011)
- Charges for GP PRECISION ENGINEERING LIMITED (04108011)
- Insolvency for GP PRECISION ENGINEERING LIMITED (04108011)
- More for GP PRECISION ENGINEERING LIMITED (04108011)
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) |
---|---|---|---|
01 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
16 May 2022 | LIQ02 | Statement of affairs | |
13 May 2022 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to 25 Moorgate London EC2R 6AY on 13 May 2022 | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | TM01 | Termination of appointment of Lee Melvin Sambrook as a director on 11 March 2022 | |
02 Dec 2021 | PSC07 | Cessation of Ggp Holdings Limited as a person with significant control on 6 November 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
02 Dec 2021 | PSC01 | Notification of Leonard Garikai as a person with significant control on 6 April 2016 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Yugen Garikai as a secretary on 30 November 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Lee Melvin Sambrook as a director on 22 October 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Unit 19 Nineteen Morses Lane Industrial Estate Brightlingsea Essex CO7 0SF to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 10 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Nov 2020 | AP03 | Appointment of Ms Yugen Garikai as a secretary on 27 November 2020 | |
09 Nov 2020 | MR01 | Registration of charge 041080110003, created on 6 November 2020 | |
07 Nov 2020 | PSC02 | Notification of Ggp Holdings Limited as a person with significant control on 6 November 2020 | |
07 Nov 2020 | AP01 | Appointment of Mr Leonard Garikai as a director on 6 November 2020 | |
07 Nov 2020 | TM01 | Termination of appointment of Glen George Page as a director on 6 November 2020 | |
07 Nov 2020 | TM02 | Termination of appointment of Christina Mary Lubbock as a secretary on 6 November 2020 | |
07 Nov 2020 | PSC07 | Cessation of Glen George Page as a person with significant control on 6 November 2020 |