Advanced company searchLink opens in new window

GP LABORATORIES LIMITED

Company number 05475715

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
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
  • GBP 3,001
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2016.