- Company Overview for GBPA (UK) LTD (08048377)
- Filing history for GBPA (UK) LTD (08048377)
- People for GBPA (UK) LTD (08048377)
- More for GBPA (UK) LTD (08048377)
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 Dec 2024 | AA | Unaudited abridged accounts made up to 29 June 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 29 June 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 29 June 2022 | |
08 Apr 2022 | AA | Unaudited abridged accounts made up to 29 June 2021 | |
08 Apr 2022 | AA | Unaudited abridged accounts made up to 29 June 2020 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
08 Apr 2022 | RT01 | Administrative restoration application | |
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
03 Dec 2020 | PSC02 | Notification of Pigna Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Ms Federica De Leva as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Luciano Capaldo as a director on 1 December 2020 | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Luciano Capaldo on 23 September 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates |