Advanced company searchLink opens in new window

GPM CONSULTANCY & SALES LTD

Company number 08132360

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 AD01 Registered office address changed from Maplebank Farm Knatts Valley Road West Kingsdown Kent DA4 0JY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
27 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 PSC01 Notification of David Docherty as a person with significant control on 26 May 2021
06 Oct 2021 PSC07 Cessation of Lucinda Page as a person with significant control on 26 May 2021
06 Oct 2021 PSC07 Cessation of Harry Woody Christopher Wharrie as a person with significant control on 26 May 2021
06 Oct 2021 TM01 Termination of appointment of Harry Woody Christopher Wharrie as a director on 26 May 2021
08 Jun 2021 AP01 Appointment of Mr David Docherty as a director on 26 May 2021
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jan 2020 MR01 Registration of charge 081323600001, created on 19 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Mar 2018 AD01 Registered office address changed from Unit 3 Fordgate Business Park Crabtree Manorway North Belvedere Kent DA17 6AS to Maplebank Farm Knatts Valley Road West Kingsdown Kent DA4 0JY on 22 March 2018
20 Mar 2018 PSC01 Notification of Harry Woody Christopher Wharrie as a person with significant control on 19 March 2018