Advanced company searchLink opens in new window

GPKH2 LTD

Company number 09894222

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)
10 Jan 2025 AD01 Registered office address changed from PO Box 4385 09894222 - Companies House Default Address Cardiff CF14 8LH to 176 Basin Approach London E14 7JS on 10 January 2025
10 Jan 2025 AA Micro company accounts made up to 30 November 2023
10 Jan 2025 RT01 Administrative restoration application
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
27 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointmnet of director / resignation of director 30/08/2024
21 Sep 2024 TM01 Termination of appointment of Keith Ivison as a director on 30 August 2024
10 Sep 2024 AP01 Appointment of Mr Kevin Munslow as a director on 30 August 2024
10 Sep 2024 AP01 Appointment of Mr Clive John Seabrook as a director on 30 August 2024
06 Sep 2024 AD02 Register inspection address has been changed to C/O Counting North Salvus House Aykley Heads Durham DH1 5TS
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 RP05 Registered office address changed to PO Box 4385, 09894222 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2021 PSC04 Change of details for Mr Graham Kenneth Huntley as a person with significant control on 5 August 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates