- Company Overview for GPS WHOLESALE TRADE LTD (12740667)
- Filing history for GPS WHOLESALE TRADE LTD (12740667)
- People for GPS WHOLESALE TRADE LTD (12740667)
- More for GPS WHOLESALE TRADE LTD (12740667)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to Suite 2214 Unit 3a Hatton Garden Holborn London EC1N 8DX on 15 January 2025 | |
05 Sep 2024 | AD01 | Registered office address changed from Suite 2214, Unit 3a Hatton Garden Holborn London EC1N 8DX England to 72 Wembley Park Drive Wembley HA9 8HB on 5 September 2024 | |
19 Jul 2024 | AP01 | Appointment of Mr Busuioc Covaciu as a director on 7 July 2024 | |
18 Jul 2024 | PSC01 | Notification of Busuioc Covaciu as a person with significant control on 7 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Gladys Glory Ngwira as a director on 6 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Gladys Glory Ngwira as a person with significant control on 5 July 2024 | |
14 May 2024 | CERTNM |
Company name changed gps virtual office LTD\certificate issued on 14/05/24
|
|
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
02 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2024 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
20 Oct 2022 | PSC04 | Change of details for Mrs Gladys Glory Ngwira as a person with significant control on 25 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
26 Aug 2022 | AD01 | Registered office address changed from Office - Unit 22 Bonlea Trading Estate Thornaby Stockton-on-Tees TS17 7AQ England to Suite 2214, Unit 3a Hatton Garden Holborn London EC1N 8DX on 26 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mrs Gladys Glory Ngwira as a director on 23 August 2022 | |
23 Aug 2022 | PSC01 | Notification of Gladys Ngwira as a person with significant control on 23 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Jamie Gordon as a director on 23 August 2022 | |
23 Aug 2022 | TM02 | Termination of appointment of Jamie Gordon as a secretary on 23 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Jamie Gordon as a person with significant control on 23 August 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Unit 6, the Pines Ironmasters Way Stillington Stockton-on-Tees TS21 1FD England to Office - Unit 22 Bonlea Trading Estate Thornaby Stockton-on-Tees TS17 7AQ on 14 July 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 24 July 2021 |