- Company Overview for GP COMPREHENSIVE LTD (08344241)
- Filing history for GP COMPREHENSIVE LTD (08344241)
- People for GP COMPREHENSIVE LTD (08344241)
- More for GP COMPREHENSIVE LTD (08344241)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
01 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 30 January 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
25 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 May 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 269 Bristol Rd South Birmingham B312AD on 28 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Iram Khattak as a director on 28 April 2015 | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 12 January 2015 | |
25 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
20 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director |