Advanced company searchLink opens in new window

GPG NO.5 LIMITED

Company number 05712556

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)
30 Oct 2017 CAP-SS Solvency Statement dated 28/09/17
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 48,500.02
27 Mar 2017 AA Full accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
31 May 2016 AD01 Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016
18 May 2016 AA Full accounts made up to 30 September 2015
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 48,500
19 Jan 2016 MR01 Registration of charge 057125560035, created on 8 January 2016
12 Jun 2015 AA Full accounts made up to 30 September 2014
19 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 48,500
05 Jun 2014 AA Full accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 48,500
03 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
03 Jan 2014 AA Full accounts made up to 31 March 2013
02 Oct 2013 MEM/ARTS Memorandum and Articles of Association
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2013 TM01 Termination of appointment of Ian Mcardle as a director
21 Jun 2013 TM02 Termination of appointment of James Fairbairn as a secretary
21 Jun 2013 TM01 Termination of appointment of Richard Kelvin Hughes as a director
21 Jun 2013 TM01 Termination of appointment of Charles Cayzer as a director
21 Jun 2013 TM01 Termination of appointment of Mark Sheardown as a director
21 Jun 2013 AP04 Appointment of International Administration Group (Guernsey) Limited as a secretary
21 Jun 2013 AP02 Appointment of Iag Limited as a director
21 Jun 2013 AP01 Appointment of Mark Andrew Woodall as a director
13 Jun 2013 AD01 Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 13 June 2013