GP CHAMPIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Wayne Terry Brook as a director on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Appointment of Gp Total Engagement Ltd as a director on 2023-08-29

View Document

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

View Document

29/08/2329 August 2023 Appointment of Mr Wayne Terry Brook as a director on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Notification of Gp Total Engagement Ltd as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of Growth Partners Management Limited as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Paul Anthony Bresnihan as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Growth Partners Management Limited as a director on 2023-08-29

View Document

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 30/01/2020

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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