Advanced company searchLink opens in new window

GP COMPREHENSIVE LTD

Company number 08344241

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)
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
  • GBP 1
06 May 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
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