- Company Overview for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Filing history for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- People for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Charges for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Insolvency for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- More for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2018 | LIQ01 | Declaration of solvency | |
05 Apr 2018 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 5 April 2018 | |
03 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | PSC05 | Change of details for Greenwich Peninsula N0204 Block B Gp Holdings Limited as a person with significant control on 1 December 2017 | |
17 Dec 2017 | CH03 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr Rajesh Shah on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
22 Jan 2017 | AP01 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
14 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 | |
30 Sep 2016 | SH19 |
Statement of capital on 30 September 2016
|
|
30 Sep 2016 | CAP-SS | Solvency Statement dated 14/09/16 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates |