GP SYNERGEE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 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

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Document

20/06/2320 June 2023 Appointment of Gp Total Engagement Ltd as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr Wayne Terry Brook as a director on 2023-06-19

View Document

20/06/2320 June 2023 Notification of Gp Total Engagement Ltd as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Cessation of Growth Partners Management Limited as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Paul Anthony Bresnihan as a director on 2023-06-19

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full 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

03/06/213 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

06/06/196 June 2019 COMPANY NAME CHANGED GP EHL LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

22/08/1822 August 2018 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