- 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) |
---|---|---|---|
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | MR01 | Registration of charge 088248900002, created on 30 September 2015 | |
04 Oct 2015 | MR04 | Satisfaction of charge 088248900001 in full | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
26 May 2015 | AP01 | Appointment of Mr Nicholas James Martin Uzel as a director on 22 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Daniel Paul Uzel as a director on 22 May 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from C/O King & King 1St Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12 January 2015 | |
18 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
18 Feb 2014 | MR01 | Registration of charge 088248900001 | |
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|