- 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) |
---|---|---|---|
23 Sep 2016 | TM01 | Termination of appointment of Daniel Mark Greenslade as a director on 27 June 2016 | |
13 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 | |
20 May 2016 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Rajesh Shah as a director on 9 May 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of David Browell Reay as a director on 10 March 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Mr Anthony Douglas Gill on 4 August 2014 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom to 43-45 Portman Square London W1H 6LY on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Kevin Edward Chapman as a director on 10 March 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Iain Farlane Sim Harris as a director on 22 November 2013 | |
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 |