G POP LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Voluntary strike-off action has been suspended

View Document

02/03/222 March 2022 Voluntary strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to 7 Fairfield Avenue London NW4 3TN on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 7 FAIRFIELD AVENUE LONDON NW4 3TN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 63 LOVERIDGE ROAD LONDON NW6 2DR ENGLAND

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIAN POP / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE MARIAN POP / 09/01/2020

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 62 TANFIELD AVENUE LONDON NW2 7RT ENGLAND

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIAN POP / 02/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 149 RANDALL AVENUE LONDON NW2 7TA ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 76 BALLARDS ROAD LONDON NW2 7UG UNITED KINGDOM

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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