Advanced company searchLink opens in new window

GDP PHARMA SERVICES LIMITED

Company number 06207095

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2023 DS01 Application to strike the company off the register
18 Oct 2023 AA01 Current accounting period shortened from 31 December 2023 to 31 October 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
12 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
12 May 2022 PSC01 Notification of Sandra Jayne Bristoll as a person with significant control on 3 May 2022
12 May 2022 CH01 Director's details changed for Mr Richard Davey on 3 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2021 AP01 Appointment of Mrs Sandra Jayne Bristoll as a director on 1 September 2021
03 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
07 May 2020 AD02 Register inspection address has been changed from 32 Greenbox Westonhall Rd Stoke Prior Bromsgrove Worcs B60 4AL United Kingdom to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL
06 May 2020 AD01 Registered office address changed from 32 Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 6 May 2020
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC07 Cessation of Francis Alfred Bagshaw as a person with significant control on 28 February 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 TM01 Termination of appointment of Francis Alfred Bagshaw as a director on 28 February 2018
07 Mar 2018 TM02 Termination of appointment of Francis Alfred Bagshaw as a secretary on 28 February 2018