- Company Overview for GP IMPORT & WHOLESALE LTD (06417984)
- Filing history for GP IMPORT & WHOLESALE LTD (06417984)
- People for GP IMPORT & WHOLESALE LTD (06417984)
- More for GP IMPORT & WHOLESALE LTD (06417984)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Aug 2010 | AD01 | Registered office address changed from Unit 3 Cuba Industrial Estate Bolton Rd North Ramsbottom Lancashire BL0 0NE on 5 August 2010 | |
21 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2010 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | CH01 | Director's details changed for Mr Pasquale Busiello on 5 November 2009 | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | 288b | Appointment Terminated Director giuseppe brunetti | |
12 Jan 2009 | 363a | Return made up to 05/11/08; full list of members | |
24 Nov 2008 | 288a | Secretary appointed pasquale busiello | |
24 Nov 2008 | 288b | Appointment Terminated Secretary nicola busiello | |
09 Sep 2008 | 288c | Director's Change of Particulars / pasquale busiello / 02/09/2008 / HouseName/Number was: 456, now: 450 | |
04 Sep 2008 | 288c | Secretary's Change of Particulars / nicola busiello / 02/09/2008 / HouseName/Number was: 456, now: 450 | |
02 Sep 2008 | 288c | Secretary's Change of Particulars / nicola busiello / 02/09/2008 / HouseName/Number was: , now: 456; Street was: 6 second avenue, now: rochdale old road; Region was: , now: lancashire; Post Code was: BL9 7RL, now: BL9 7TF; Country was: , now: united kingdom | |
02 Sep 2008 | 288c | Director's Change of Particulars / pasquale busiello / 01/09/2008 / HouseName/Number was: , now: 456; Street was: 6 second avenue, now: rochdale old road; Region was: , now: lancashire; Post Code was: BL9 7RL, now: BL9 7TF; Country was: , now: united kingdom | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 6 second avenue bury BL9 7RL | |
31 Jul 2008 | 288a | Director appointed giuseppe brunetti | |
18 Jul 2008 | MA | Memorandum and Articles of Association | |
14 Jul 2008 | CERTNM | Company name changed anglo italia house LTD\certificate issued on 16/07/08 |