GPD SOUTH LIMITED
Company Documents
Date | Description |
---|---|
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Register(s) moved to registered inspection location PO Box Gpd South 124 City Road London EC1V 2NX |
27/01/2327 January 2023 | Register inspection address has been changed to PO Box Gpd South 124 City Road London EC1V 2NX |
01/12/221 December 2022 | Registered office address changed to PO Box 4385, 09782114 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-01 |
15/09/2215 September 2022 | Notification of Glasgow Parcel Deliveries Ltd as a person with significant control on 2021-02-01 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
12/02/2212 February 2022 | Micro company accounts made up to 2018-09-30 |
12/02/2212 February 2022 | Micro company accounts made up to 2019-09-30 |
12/02/2212 February 2022 | Micro company accounts made up to 2020-09-30 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Confirmation statement made on 2021-10-10 with updates |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HENRY / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOPPS / 19/12/2018 |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 23 THORNHOPE CLOSE WASHINGTON TYNE & WEAR NE38 8DU ENGLAND |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK HENRY / 08/10/2018 |
09/10/189 October 2018 | DIRECTOR APPOINTED MR ALAN PATRICK HENRY |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 4, EARLS HOUSE, EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0RY ENGLAND |
11/10/1711 October 2017 | 30/09/16 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
17/09/1517 September 2015 | 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