- 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) |
---|---|---|---|
26 Jun 2020 | TM01 | Termination of appointment of Olgun Kemal as a director on 26 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
24 Apr 2020 | TM01 | Termination of appointment of Harry James Palmer as a director on 10 February 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Olgun Kemal as a director on 11 January 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Windfalls Brentwood Road Dunton Brentwood CM13 3SH England to 139 Viglen House Business Centre Alperton Lane London HA0 1HD on 24 April 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Harry James Palmer as a director on 10 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Olgun Kemal as a director on 10 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Charles Ashley Vause as a director on 1 January 2020 | |
06 Feb 2020 | PSC05 | Change of details for Uk Professional Solutions Ltd as a person with significant control on 1 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Windfalls Brentwood Road Dunton Brentwood CM13 3SH on 6 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Olgun Kemal as a director on 4 November 2019 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | PSC02 | Notification of Uk Professional Solutions Ltd as a person with significant control on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Charles Ashley Vause as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AD01 | Registered office address changed from 32 Avon Square Hemel Hempstead Hertfordshire HP2 6DZ England to 85 Great Portland Street London W1W 7LT on 8 November 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Tracy Vause as a director on 5 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
23 Aug 2016 | AP01 | Appointment of Mrs Tracy Vause as a director on 31 May 2016 |