Advanced company searchLink opens in new window

GP LOGISTIC SERVICES LTD

Company number 11677203

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)
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2022 AD01 Registered office address changed from Unit 4, Satellite Industrial Park Neachella Lane Wednesfield Wolverhampton West Midlands WV11 3PQ United Kingdom to Unit 4 Satellite Industrial Park Neachells Lane Wednesfield Wolverhampton WV11 3PQ on 11 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from 29 Station Road Ketley Telford TF1 5AQ United Kingdom to Unit 4, Satellite Industrial Park Neachella Lane Wednesfield Wolverhampton West Midlands WV11 3PQ on 10 August 2020
22 Jul 2019 PSC04 Change of details for Mr Gaganpreet Singh as a person with significant control on 15 July 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
18 Jul 2019 TM01 Termination of appointment of Dharminder Singh Kaila as a director on 15 July 2019
18 Jul 2019 PSC07 Cessation of Dharminder Singh Kaila as a person with significant control on 15 July 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
15 Jun 2019 PSC04 Change of details for Mr Gaganpreet Singh as a person with significant control on 1 June 2019
15 Jun 2019 PSC01 Notification of Dharminder Singh Kaila as a person with significant control on 1 June 2019
15 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1
12 Jun 2019 AP01 Appointment of Mr Dharminder Singh Kaila as a director on 1 June 2019
14 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-14
  • GBP 1