GP SYNERGEE LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 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 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
22/08/2322 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Registered office address changed from 2 Colton Square Leicester LE1 1QH United Kingdom to 30 Willow Street Accrington BB5 1LP on 2023-07-26 |
20/06/2320 June 2023 | Appointment of Gp Total Engagement Ltd as a director on 2023-06-19 |
20/06/2320 June 2023 | Appointment of Mr Wayne Terry Brook as a director on 2023-06-19 |
20/06/2320 June 2023 | Notification of Gp Total Engagement Ltd as a person with significant control on 2023-06-19 |
20/06/2320 June 2023 | Cessation of Growth Partners Management Limited as a person with significant control on 2023-06-19 |
20/06/2320 June 2023 | Termination of appointment of Paul Anthony Bresnihan as a director on 2023-06-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Total exemption full 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 |
03/06/213 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BRESNIHAN / 30/01/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
06/06/196 June 2019 | COMPANY NAME CHANGED GP EHL LIMITED CERTIFICATE ISSUED ON 06/06/19 |
22/08/1822 August 2018 | 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