Advanced company searchLink opens in new window

GPD NETWORK LIMITED

Company number 07473252

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
09 May 2016 AA Total exemption small company accounts made up to 15 September 2015
06 May 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
28 Apr 2016 AA01 Previous accounting period shortened from 31 December 2015 to 15 September 2015
02 Feb 2016 TM01 Termination of appointment of Mohammad Hammad Hanif as a director on 10 August 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
24 Sep 2014 AA Micro company accounts made up to 31 December 2013
23 Apr 2014 AD01 Registered office address changed from Suite 20a Vista Office Centre 50 Salisbury Road Hounslow TW4 6JQ on 23 April 2014
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
16 Jan 2014 AP01 Appointment of Mr Syed Arif Hussain Shah as a director
03 Oct 2013 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from C/O Accura Partners Llp - Langley House Park Road London N2 8EY England on 14 February 2012
09 Dec 2011 TM01 Termination of appointment of Syed Shah as a director
20 Dec 2010 NEWINC Incorporation