- Company Overview for GUPI (TF) LIMITED (09058102)
- Filing history for GUPI (TF) LIMITED (09058102)
- People for GUPI (TF) LIMITED (09058102)
- Registers for GUPI (TF) LIMITED (09058102)
- More for GUPI (TF) LIMITED (09058102)
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) |
---|---|---|---|
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Jun 2018 | PSC02 | Notification of Gupi Properties Limited as a person with significant control on 6 April 2016 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD03 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS | |
29 Jun 2016 | AD02 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS | |
07 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 30 September 2016 | |
25 May 2016 | AP01 | Appointment of Mr Gary Thomas Lever as a director on 25 May 2016 | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | AD01 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 | |
05 Sep 2014 | CERTNM |
Company name changed turquoise towers LIMITED\certificate issued on 05/09/14
|
|
05 Sep 2014 | TM01 | Termination of appointment of Gary Thomas Lever as a director on 5 September 2014 | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|