- Company Overview for GP INVESTMENTS (NORTH WEST) LIMITED (07458653)
- Filing history for GP INVESTMENTS (NORTH WEST) LIMITED (07458653)
- People for GP INVESTMENTS (NORTH WEST) LIMITED (07458653)
- More for GP INVESTMENTS (NORTH WEST) LIMITED (07458653)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2014 | DS01 | Application to strike the company off the register | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
20 Aug 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 | |
17 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | AP01 | Appointment of Adam Louis Gross as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Jmw Legal Services Limited as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Stephen Hadlow as a director | |
01 Jul 2011 | AD01 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011 | |
01 Jul 2011 | AP01 | Appointment of Jeremy Neil Pollitt as a director | |
01 Jul 2011 | SH08 | Change of share class name or designation | |
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2011 | CERTNM |
Company name changed shellco 109 LIMITED\certificate issued on 14/06/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
02 Dec 2010 | NEWINC | Incorporation |