Advanced company searchLink opens in new window

GP COMMERCIAL INVESTMENT HOLDINGS LTD

Company number 11894253

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Oct 2019 PSC04 Change of details for Mr Paul Austin Meyer as a person with significant control on 16 September 2019
16 Oct 2019 PSC01 Notification of Grahame Phillip Gibson as a person with significant control on 16 September 2019
30 Sep 2019 SH20 Statement by Directors
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 5
30 Sep 2019 CAP-SS Solvency Statement dated 16/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 16/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 10
25 Sep 2019 SH08 Change of share class name or designation
25 Sep 2019 SH02 Sub-division of shares on 16 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 02/09/2019
17 Sep 2019 AP01 Appointment of Mr Andrew Paul Collins as a director on 2 September 2019
25 Mar 2019 AD01 Registered office address changed from Unit 1 Austin Park Yeoman Road Ringwood BH24 3FG United Kingdom to Unit 4B Austin Park Yeoman Road Ringwood BH24 3FG on 25 March 2019
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP 1