- Company Overview for GPD NETWORK LIMITED (07473252)
- Filing history for GPD NETWORK LIMITED (07473252)
- People for GPD NETWORK LIMITED (07473252)
- More for GPD NETWORK LIMITED (07473252)
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
|
|
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
|
|
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
|
|
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 |