GCPD LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Restructuring & Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-10

View Document

30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/06/2410 June 2024 Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-06-10

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Declaration of solvency

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

04/04/224 April 2022 Director's details changed for Jorge Emanuel Mendonca on 2022-04-01

View Document

23/03/2223 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

01/03/221 March 2022 Appointment of Jorge Emanuel Mendonca as a director on 2022-02-07

View Document

01/03/221 March 2022 Termination of appointment of David Hawksworth Horton-Fawkes as a director on 2022-02-07

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

24/11/2124 November 2021 Notification of Nicholas Peter James Falla as a person with significant control on 2020-07-08

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RUTT

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN FAUVEL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

17/09/1817 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/03/186 March 2018 SECOND FILING OF AP01 FOR DAVID HAWKSWORTH HORTON-FAWKES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAVID HAWKSWORTH HORTON-FAWKES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CRANBORNE / 15/11/2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GAVIN CHARLES WILLIAM FAUVEL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLEGG

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ARTICLES OF ASSOCIATION

View Document

08/09/158 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 266000.00

View Document

07/09/157 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 166000

View Document

02/09/152 September 2015 ALTER ARTICLES 28/07/2015

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MISS SARAH JANE RUTT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE FARRAR

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL REBEIRO

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MRS JANE CAROLYN FARRAR

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN KINGSLEY

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/01/1017 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD REBEIRO / 15/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, PO BOX 900 ROTHERWICK HOUSE, 3 THOMAS MORE STREET, LONDON, E1W 1YX

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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