- Company Overview for GFPII LIMITED (09427160)
- Filing history for GFPII LIMITED (09427160)
- People for GFPII LIMITED (09427160)
- Charges for GFPII LIMITED (09427160)
- Insolvency for GFPII LIMITED (09427160)
- More for GFPII LIMITED (09427160)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2022 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to C/O Frp Advisory Trading Ltd (Edinburgh Office) 110 Cannon Street London EC4N 6EU on 5 July 2022 | |
04 Jul 2022 | LIQ02 | Statement of affairs | |
04 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
11 Jun 2021 | AA | Group of companies' accounts made up to 31 May 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on 1 June 2021 | |
05 May 2021 | MR04 | Satisfaction of charge 094271600005 in full | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
16 Oct 2020 | MR01 | Registration of charge 094271600005, created on 1 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of David Philip Geoffrey Bates as a director on 2 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Henry Roscoe Townshend as a director on 2 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Nicholas Talbot Morgan as a director on 2 October 2020 | |
08 Oct 2020 | MR04 | Satisfaction of charge 094271600004 in full | |
08 Oct 2020 | MR04 | Satisfaction of charge 094271600003 in full | |
08 Oct 2020 | MR04 | Satisfaction of charge 094271600002 in full | |
08 Oct 2020 | MR04 | Satisfaction of charge 094271600001 in full | |
12 Mar 2020 | AD01 | Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham England and Wales B46 1JA United Kingdom to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on 12 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
05 Feb 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
23 Jul 2019 | AA | Group of companies' accounts made up to 31 May 2018 |