GOPR HOLDINGS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Return of final meeting in a members' voluntary winding up

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registered office address changed from 58 Southwark Bridge Road C/O Accounting London SE1 0AS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Declaration of solvency

View Document

17/11/2217 November 2022 Termination of appointment of Karl Lapeer as a director on 2022-11-07

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

09/01/199 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

19/11/1819 November 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 10 PETERBOROUGH MEWS LONDON SW6 3BL ENGLAND

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP UNITED KINGDOM

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR KARL LAPEER

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMGY GLOBAL UK HOLDING LTD

View Document

06/08/186 August 2018 CESSATION OF JUDITH CLAIRE MAIDEN AS A PSC

View Document

06/08/186 August 2018 CESSATION OF JOHN JAMES MAIDEN AS A PSC

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JEFFREY FINE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH MAIDEN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR CLAYTON REID

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

28/06/1828 June 2018 PREVSHO FROM 30/11/2018 TO 30/04/2018

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 300

View Document

04/12/174 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 200

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company