GMP CORP. LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVANA MARKOVIC DENIC

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED IVANA MARKOVIC DENIC

View Document

14/01/1914 January 2019 CESSATION OF ULADZIMIR SIDAROVICH AS A PSC

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS TIMINIS

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

11/09/1811 September 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 COMPANY RESTORED ON 11/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/15 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

20/04/1520 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY UK COMPANY MANAGEMENT LIMITED

View Document

22/01/1422 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED LOUIS TIMINIS

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 4 SHERBORNE GROVE, WEST END KEMSING SEVENOAKS KENT TN15 6QU UNITED KINGDOM

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY MANAGEMENT LIMITED / 01/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 7 MILL BANK TONBRIDGE KENT TN9 1PY

View Document

13/12/0913 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY MANAGEMENT LIMITED / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WAYGOOD / 12/12/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O BSG VALENTINE, LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 £ NC 1000/50000 28/07/

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 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