- Company Overview for GP2 (UK) LIMITED (08824890)
- Filing history for GP2 (UK) LIMITED (08824890)
- People for GP2 (UK) LIMITED (08824890)
- Charges for GP2 (UK) LIMITED (08824890)
- More for GP2 (UK) LIMITED (08824890)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Ralph Charles Uzel on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Daniel Paul Uzel on 23 March 2021 | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Dec 2019 | PSC05 | Change of details for Grammont Properties Limited as a person with significant control on 6 April 2016 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
23 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Dec 2018 | PSC05 | Change of details for Grammont Properties Limited as a person with significant control on 10 May 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 | |
10 May 2018 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 10 May 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Ralph Charles Uzel on 23 December 2015 | |
11 Nov 2015 | MA | Memorandum and Articles of Association |