- Company Overview for 12953814 LTD (12953814)
- Filing history for 12953814 LTD (12953814)
- People for 12953814 LTD (12953814)
- More for 12953814 LTD (12953814)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2021 | CERTNM |
Company name changed gpidx LTD\certificate issued on 25/10/21
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | PSC01 | Notification of Alexandria Klein as a person with significant control on 4 June 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 June 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Cromer Road Romford RM7 9DS on 7 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Ms Alexandria Klein as a director on 4 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 4 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2021 | |
15 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-15
|