GCPD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Registered 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 |
30/05/2530 May 2025 | Liquidators' statement of receipts and payments to 2025-04-01 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-04-05 |
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 |
23/04/2423 April 2024 | Appointment of a voluntary liquidator |
23/04/2423 April 2024 | Declaration of solvency |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-05 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-04-05 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
04/04/224 April 2022 | Director's details changed for Jorge Emanuel Mendonca on 2022-04-01 |
23/03/2223 March 2022 | Total exemption full accounts made up to 2021-04-05 |
01/03/221 March 2022 | Appointment of Jorge Emanuel Mendonca as a director on 2022-02-07 |
01/03/221 March 2022 | Termination of appointment of David Hawksworth Horton-Fawkes as a director on 2022-02-07 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
24/11/2124 November 2021 | Notification of Nicholas Peter James Falla as a person with significant control on 2020-07-08 |
20/12/1920 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH RUTT |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN FAUVEL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
17/09/1817 September 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
06/03/186 March 2018 | SECOND FILING OF AP01 FOR DAVID HAWKSWORTH HORTON-FAWKES |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR DAVID HAWKSWORTH HORTON-FAWKES |
03/01/183 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CRANBORNE / 15/11/2016 |
31/10/1631 October 2016 | DIRECTOR APPOINTED MR GAVIN CHARLES WILLIAM FAUVEL |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER CLEGG |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
05/01/165 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
05/10/155 October 2015 | ARTICLES OF ASSOCIATION |
08/09/158 September 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 266000.00 |
07/09/157 September 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 166000 |
02/09/152 September 2015 | ALTER ARTICLES 28/07/2015 |
19/01/1519 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
06/01/146 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
24/01/1324 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
19/12/1219 December 2012 | SECRETARY APPOINTED MISS SARAH JANE RUTT |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY JANE FARRAR |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL REBEIRO |
10/01/1210 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
12/04/1112 April 2011 | SECRETARY APPOINTED MRS JANE CAROLYN FARRAR |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN KINGSLEY |
06/01/116 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
17/01/1017 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
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 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD REBEIRO / 15/01/2010 |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
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 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06 |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
30/12/0430 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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