- Company Overview for GBCP MANAGEMENT LLP (OC365132)
- Filing history for GBCP MANAGEMENT LLP (OC365132)
- People for GBCP MANAGEMENT LLP (OC365132)
- More for GBCP MANAGEMENT LLP (OC365132)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of Samantha Wessels as a member on 28 September 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of David Levenson as a member on 28 September 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of Nicholas James Thomson as a member on 28 September 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of Thomas Naess as a member on 28 September 2016 | |
14 Jul 2016 | LLAR01 | Annual return made up to 1 June 2016 | |
13 Jul 2016 | LLCH02 | Member's details changed for Gbcp Units Limited on 1 June 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | LLAA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
11 Jan 2016 | LLAD01 | Registered office address changed from C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD England to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 11 January 2016 | |
23 Dec 2015 | LLAA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
19 Oct 2015 | LLAD01 | Registered office address changed from 7th Floor 50 Pall Mall London SW1Y 5JH to C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD on 19 October 2015 | |
19 Aug 2015 | LLAR01 | Annual return made up to 1 June 2015 | |
19 Aug 2015 | LLCH02 | Member's details changed for Gbcp Units Limited on 17 July 2015 | |
19 Aug 2015 | LLCH01 | Member's details changed for Miss Gina Jo Germano on 17 July 2015 | |
09 Feb 2015 | LLTM01 | Termination of appointment of Scott Victor Sanderson as a member on 31 January 2015 | |
07 Jan 2015 | LLTM01 | Termination of appointment of Lisa Diane Mcanany as a member on 31 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jun 2014 | LLAR01 | Annual return made up to 1 June 2014 | |
30 Jun 2014 | LLTM01 | Termination of appointment of Dipankar Shewaram as a member | |
30 May 2014 | LLCH02 | Member's details changed for Gbcp Units Limited on 30 May 2014 | |
30 May 2014 | LLAD01 | Registered office address changed from , C/O Scott Sanderson, 4 Sloane Terrace, London, SW1X 9DQ, United Kingdom on 30 May 2014 | |
30 May 2014 | LLTM01 | Termination of appointment of Damian Nixon as a member |