GP LABORATORIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Liquidators' statement of receipts and payments to 2025-04-16 |
04/03/254 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04 |
04/12/244 December 2024 | Insolvency filing |
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Resignation of a liquidator |
20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-04-16 |
26/06/2326 June 2023 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-06-26 |
19/06/2319 June 2023 | Liquidators' statement of receipts and payments to 2023-04-16 |
18/11/2218 November 2022 | Resignation of a liquidator |
24/06/2124 June 2021 | Liquidators' statement of receipts and payments to 2021-04-16 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 160 CROMWELL ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0EF |
09/05/199 May 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
09/05/199 May 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/05/199 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHTON KUMAR |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE KUMAR |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHTON ALIESHA KUMAR / 17/01/2017 |
07/12/167 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16 |
12/07/1612 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY ARVINDRAY PATEL |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE KUMAR / 01/05/2016 |
23/06/1623 June 2016 | DIRECTOR APPOINTED MISS ASHTON ALIESHA KUMAR |
23/06/1623 June 2016 | SECRETARY APPOINTED MR ASHOK KUMAR |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR / 01/05/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | DIRECTOR APPOINTED MRS DEBBIE KUMAR |
02/07/152 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ARVINDRAY PATEL |
17/09/1417 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | 21/04/12 STATEMENT OF CAPITAL GBP 3001 |
17/07/1217 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
11/07/1211 July 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, SUITE 7B & 7C YORK HOUSE, 347-353A STATION ROAD, HARROW, MIDDLESEX, HA1 1LN |
23/08/1023 August 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR / 08/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/10/0822 October 2008 | VARYING SHARE RIGHTS AND NAMES |
04/09/084 September 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR SURYAKANT PATEL |
27/07/0727 July 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
12/04/0712 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0622 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GP LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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