- Company Overview for GPH CRUISE PORT FINANCE LTD. (13264062)
- Filing history for GPH CRUISE PORT FINANCE LTD. (13264062)
- People for GPH CRUISE PORT FINANCE LTD. (13264062)
- Charges for GPH CRUISE PORT FINANCE LTD. (13264062)
- More for GPH CRUISE PORT FINANCE LTD. (13264062)
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) |
---|---|---|---|
21 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
21 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
24 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
04 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | MR04 | Satisfaction of charge 132640620001 in full | |
11 Aug 2023 | PSC05 | Change of details for Global Ports Holding Plc as a person with significant control on 13 June 2023 | |
31 Jul 2023 | MR04 | Satisfaction of charge 132640620002 in full | |
13 Jun 2023 | AD01 | Registered office address changed from 3rd Floor 34 Brook Street London W1K 5DN United Kingdom to 35 Albemarle Street, 3rd Floor London W1S 4JD on 13 June 2023 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
19 Jan 2022 | CH01 | Director's details changed for Mr Mehmet Kutman on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Ercan Nuri Ergul on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Aysegul Bensel on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Jerome Bernard Jean Auguste Bayle on 19 January 2022 | |
17 Dec 2021 | MR01 | Registration of charge 132640620002, created on 29 November 2021 | |
03 Aug 2021 | MR01 | Registration of charge 132640620001, created on 28 July 2021 | |
12 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-12
|