- Company Overview for GPS PRINT GROUP LTD (13437836)
- Filing history for GPS PRINT GROUP LTD (13437836)
- People for GPS PRINT GROUP LTD (13437836)
- More for GPS PRINT GROUP LTD (13437836)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Jun 2022 | AP01 | Appointment of Mr Mohammed Mahmood as a director on 23 June 2022 | |
23 Jun 2022 | PSC01 | Notification of Mohammed Mahmood as a person with significant control on 23 June 2022 | |
23 Jun 2022 | PSC07 | Cessation of Jamie Gordon as a person with significant control on 23 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Jamie Gordon as a director on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Unit 6, the Pines Ironmasters Way Stillington Stockton-on-Tees TS21 1FD England to 3 Pickford Street Birmingham B5 5QH on 23 June 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
16 Feb 2022 | CERTNM |
Company name changed 78 trading LTD\certificate issued on 16/02/22
|
|
14 Feb 2022 | AD01 | Registered office address changed from 28a High Street Stockton-on-Tees Cleveland TS18 1SF United Kingdom to Unit 6, the Pines Ironmasters Way Stillington Stockton-on-Tees TS21 1FD on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Gps Virtual Office Ltd as a director on 1 February 2022 | |
03 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-03
|