Advanced company searchLink opens in new window

GPC 101 LTD

Company number 11251954

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)
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
19 Nov 2018 PSC02 Notification of O'reilly Capital Holdings Ltd as a person with significant control on 30 October 2018
19 Nov 2018 PSC05 Change of details for Glenpani Capital Ltd as a person with significant control on 30 October 2018
19 Nov 2018 CS01 Confirmation statement made on 16 March 2018 with updates
19 Mar 2018 TM01 Termination of appointment of a director
19 Mar 2018 AD01 Registered office address changed from Strathmore Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to Abbey House Value Generation 282 Farnborough Road Farnborough GU14 7NA on 19 March 2018
16 Mar 2018 AP01 Appointment of Mr Nicholas John O'reilly as a director on 13 March 2018
16 Mar 2018 AP01 Appointment of Mr Burns Singh Tennent-Bhohi as a director on 13 March 2018
16 Mar 2018 AP01 Appointment of Mr Paul Johnson as a director on 13 March 2018
16 Mar 2018 PSC02 Notification of Glenpani Capital Ltd as a person with significant control on 13 March 2018
16 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 13 March 2018
16 Mar 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 13 March 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 1