Advanced company searchLink opens in new window

GMPK DESIGN LIMITED

Company number 05815738

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)
23 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2009 TM02 Termination of appointment of Andrew Blackstone as a secretary
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2009 CERTNM Company name changed rigsby architects LIMITED\certificate issued on 22/07/09
30 Jun 2009 287 Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG
18 May 2009 288b Appointment Terminated Director david herbert
17 Mar 2009 288b Appointment Terminated Director mark entwistle
04 Feb 2009 AA Accounts made up to 31 March 2008
29 Aug 2008 288b Appointment Terminated Secretary cawley registrars LIMITED
15 Aug 2008 288b Appointment Terminated Secretary rory shearer
15 Aug 2008 288a Secretary appointed andrew blackstone
17 Jun 2008 CERTNM Company name changed rigsby design LIMITED\certificate issued on 19/06/08
03 Jun 2008 288a Director appointed david herbert
27 May 2008 287 Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX
19 May 2008 288b Appointment Terminate, Director David Charles Quevillart Logged Form
15 May 2008 363a Return made up to 12/05/08; full list of members
14 May 2008 288b Appointment Terminated Director david quevillart
23 Apr 2008 288a Secretary appointed rory shearer
31 Jan 2008 AA Accounts made up to 31 March 2007
17 Sep 2007 288a New director appointed
28 Aug 2007 363a Return made up to 12/05/07; full list of members; amend
04 Jun 2007 363a Return made up to 12/05/07; full list of members
13 Mar 2007 288a New director appointed
24 Aug 2006 288a New secretary appointed
07 Aug 2006 288b Secretary resigned