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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
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