GPS LEAFLET GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Termination of appointment of Jamie Gordon as a director on 2024-11-21

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2022-01-24

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2023-01-31

View Document

21/11/2421 November 2024 Cessation of Jamie Gordon as a person with significant control on 2024-11-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Compulsory strike-off action has been suspended

View Document

06/01/236 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

19/08/2219 August 2022 Registered office address changed from , Office - Unit 22 Bonlea Trading Estate, Thornaby, Stockton-on-Tees, TS17 7AQ, England to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2022-08-19

View Document

14/07/2214 July 2022 Registered office address changed from , Unit 6, the Pines Ironmasters Way, Stillington, Stockton-on-Tees, TS21 1FD, England to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2022-07-14

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

21/06/2121 June 2021 Resolutions

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 26 YARM ROAD STOCKTON-ON-TEES DURHAM TS18 3NA UNITED KINGDOM

View Document

24/09/1924 September 2019 Registered office address changed from , 26 Yarm Road, Stockton-on-Tees, Durham, TS18 3NA, United Kingdom to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2019-09-24

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED 946946 LTD CERTIFICATE ISSUED ON 19/09/19

View Document

21/07/1921 July 2019 CESSATION OF LAURA GORDON AS A PSC

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA GORDON

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR JAMIE GORDON

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON

View Document

02/01/192 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information