- Company Overview for GP LABORATORIES LIMITED (05475715)
- Filing history for GP LABORATORIES LIMITED (05475715)
- People for GP LABORATORIES LIMITED (05475715)
- Charges for GP LABORATORIES LIMITED (05475715)
- Insolvency for GP LABORATORIES LIMITED (05475715)
- More for GP LABORATORIES LIMITED (05475715)
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) |
---|---|---|---|
04 Dec 2024 | LIQ MISC | INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024 | |
13 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | LIQ06 | Resignation of a liquidator | |
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2024 | |
26 Jun 2023 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 June 2023 | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
18 Nov 2022 | LIQ06 | Resignation of a liquidator | |
01 Jul 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 | |
16 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
28 May 2019 | AD01 | Registered office address changed from 160 Cromwell Road Rushden Northamptonshire NN10 0EF to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | 600 | Appointment of a voluntary liquidator | |
09 May 2019 | LIQ02 | Statement of affairs | |
01 Feb 2019 | TM01 | Termination of appointment of Ashton Aliesha Kumar as a director on 1 December 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Debbie Kumar as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Ashok Kumar as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Miss Ashton Aliesha Kumar on 17 January 2017 | |
07 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 8 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|