- Company Overview for GPM CONSULTANCY & SALES LTD (08132360)
- Filing history for GPM CONSULTANCY & SALES LTD (08132360)
- People for GPM CONSULTANCY & SALES LTD (08132360)
- Charges for GPM CONSULTANCY & SALES LTD (08132360)
- Insolvency for GPM CONSULTANCY & SALES LTD (08132360)
- More for GPM CONSULTANCY & SALES LTD (08132360)
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
|
|
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
|
|
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 |