Advanced company searchLink opens in new window

GFP SERVICES LTD

Company number 10058905

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
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