- Company Overview for GFP SERVICES LTD (10058905)
- Filing history for GFP SERVICES LTD (10058905)
- People for GFP SERVICES LTD (10058905)
- Insolvency for GFP SERVICES LTD (10058905)
- More for GFP SERVICES LTD (10058905)
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) |
---|---|---|---|
18 Oct 2024 | WU07 | Progress report in a winding up by the court | |
26 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
16 Oct 2023 | WU07 | Progress report in a winding up by the court | |
23 Aug 2022 | WU04 | Appointment of a liquidator | |
23 Aug 2022 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 23 August 2022 | |
05 Jul 2022 | COCOMP | Order of court to wind up | |
11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
16 Aug 2021 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Tower Bridge House St Katharines Way London E1W 1DD on 16 August 2021 | |
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2021 | LIQ07 | Removal of liquidator by creditors | |
05 Aug 2021 | LIQ07 | Removal of liquidator by creditors | |
18 May 2021 | 600 | Appointment of a voluntary liquidator | |
12 May 2021 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1 Kings Avenue London N21 3NA on 12 May 2021 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | LIQ02 | Statement of affairs | |
22 Oct 2020 | PSC01 | Notification of Barrie Crawford as a person with significant control on 22 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | PSC07 | Cessation of Uk Professional Solutions Ltd as a person with significant control on 22 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Barrie Crawford as a director on 22 October 2020 | |
22 Oct 2020 | AP03 | Appointment of Mr Barrie Crawford as a secretary on 22 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Joe Palmer as a director on 22 October 2020 | |
22 Oct 2020 | TM02 | Termination of appointment of Joe Palmer as a secretary on 22 October 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 139 Viglen House Business Centre Alperton Lane London HA0 1HD England to 35 Ballards Lane London N3 1XW on 8 September 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Joe Palmer as a director on 26 June 2020 | |
26 Jun 2020 | AP03 | Appointment of Mr Joe Palmer as a secretary on 26 June 2020 |