GP LABORATORIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

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

View Document

04/12/244 December 2024 Insolvency filing

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resignation of a liquidator

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

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

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-16

View Document

18/11/2218 November 2022 Resignation of a liquidator

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-16

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 160 CROMWELL ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0EF

View Document

09/05/199 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/199 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/05/199 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHTON KUMAR

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE KUMAR

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHTON ALIESHA KUMAR / 17/01/2017

View Document

07/12/167 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16

View Document

12/07/1612 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ARVINDRAY PATEL

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE KUMAR / 01/05/2016

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MISS ASHTON ALIESHA KUMAR

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR ASHOK KUMAR

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR / 01/05/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS DEBBIE KUMAR

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ARVINDRAY PATEL

View Document

17/09/1417 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 21/04/12 STATEMENT OF CAPITAL GBP 3001

View Document

17/07/1217 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

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

View Document

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

View Document

23/08/1023 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR / 08/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR SURYAKANT PATEL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

08/06/058 June 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