GP CHAMPIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 08/02/248 February 2024 | Termination of appointment of Wayne Terry Brook as a director on 2024-02-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/08/2329 August 2023 | Appointment of Gp Total Engagement Ltd as a director on 2023-08-29 |
| 29/08/2329 August 2023 | Registered office address changed from 2 Colton Square Leicester LE1 1QH England to 30 Willow Street Accrington BB5 1LP on 2023-08-29 |
| 29/08/2329 August 2023 | Appointment of Mr Wayne Terry Brook as a director on 2023-08-29 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
| 29/08/2329 August 2023 | Notification of Gp Total Engagement Ltd as a person with significant control on 2023-08-29 |
| 29/08/2329 August 2023 | Cessation of Growth Partners Management Limited as a person with significant control on 2023-08-29 |
| 29/08/2329 August 2023 | Termination of appointment of Paul Anthony Bresnihan as a director on 2023-08-29 |
| 29/08/2329 August 2023 | Termination of appointment of Growth Partners Management Limited as a director on 2023-08-29 |
| 09/03/239 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 23/02/2223 February 2022 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/11/2123 November 2021 | Previous accounting period shortened from 2021-08-31 to 2020-12-31 |
| 21/05/2121 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 30/01/2020 |
| 30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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