- Company Overview for GPI HOLDINGS UK LIMITED (04608307)
- Filing history for GPI HOLDINGS UK LIMITED (04608307)
- People for GPI HOLDINGS UK LIMITED (04608307)
- More for GPI HOLDINGS UK LIMITED (04608307)
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) |
---|---|---|---|
09 Dec 2019 | CH03 | Secretary's details changed for Niclas Nystrom on 17 December 2018 | |
18 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 66-68 Oswald Road Scunthorpe DN15 7PG on 8 February 2018 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
21 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
17 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 2 January 2013 | |
08 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Magnus Warberg on 4 December 2010 | |
14 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Magnus Warberg on 4 December 2009 |