Advanced company searchLink opens in new window

GPS WHOLESALE TRADE LTD

Company number 12740667

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
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