- Company Overview for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Filing history for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- People for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Charges for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- Insolvency for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
- More for GSP INTERACTIVE MEDIA GROUP LIMITED (05598119)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2024 | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2023 | |
17 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2022 | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2021 | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
02 May 2019 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 May 2019 | |
01 May 2019 | LIQ02 | Statement of affairs | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 May 2018 | CH01 | Director's details changed for Mr Andrew John Cameron Mcintyre on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr Andrew John Cameron Mcintyre as a person with significant control on 16 May 2018 | |
30 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2018 | AD01 | Registered office address changed from , Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT to 31 Sackville Street Manchester M1 3LZ on 14 March 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | MR01 | Registration of charge 055981190001, created on 16 September 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|