GP CONSTRUCT (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Notification of Davian Daniel Thomas as a person with significant control on 2023-08-13 |
| 03/12/243 December 2024 | Cessation of Adam Henderson as a person with significant control on 2024-09-06 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-08-26 with updates |
| 03/12/243 December 2024 | Termination of appointment of Adam Henderson as a director on 2024-09-06 |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
| 13/08/2413 August 2024 | Appointment of Mr Davian Daniel Thomas as a director on 2024-08-13 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
| 21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
| 19/11/2319 November 2023 | Micro company accounts made up to 2022-11-30 |
| 19/11/2319 November 2023 | Confirmation statement made on 2023-08-26 with no updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/02/2225 February 2022 | Registered office address changed from Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB United Kingdom to 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25 |
| 25/02/2225 February 2022 | Registered office address changed from 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB United Kingdom to Suite 3 the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25 |
| 25/02/2225 February 2022 | Registered office address changed from Unit 5 Twisleton Court, Priory Hill Dartford Kent DA1 2EN England to 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25 |
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
| 29/01/2129 January 2021 | DISS40 (DISS40(SOAD)) |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HENDERSON |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED MR ADAM HENDERSON |
| 23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 30 DALBERG WAY LONDON SE2 9SL ENGLAND |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 32 DALBERG WAY LONDON SE2 9SL UNITED KINGDOM |
| 26/03/1926 March 2019 | DIRECTOR APPOINTED MR VLADIMIR PETROV GEORGIEV |
| 26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR PETROV GEORGIEV |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
| 23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
| 16/11/1616 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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