GSP DISTRIBUTION LIMITED

Company Documents

DateDescription
22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from Highfield Grange Studios Bubwith Selby YO8 6DP England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Registration of charge 078309130005, created on 2023-01-30

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2020-12-25

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2019-12-25

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

12/03/2012 March 2020 26/12/18 UNAUDITED ABRIDGED

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND

View Document

07/08/197 August 2019 28/12/17 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/09/1823 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

09/05/189 May 2018 29/12/16 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309130003

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309130001

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078309130004

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

22/12/1722 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078309130003

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PO BOX YO8 6DP HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

09/07/179 July 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078309130002

View Document

08/06/178 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 078309130001

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM HIGHFIELD GRANGE HIGHFIELD SELBY NORTH YORKSHIRE YO8 6DP

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078309130001

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 SECRETARY APPOINTED MR TOBIAS ANGUS GILES MATHEWS

View Document

20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY

View Document

07/01/147 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED HARROWELLS (NO 192) LIMITED CERTIFICATE ISSUED ON 18/11/11

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR ALAN RICHARD LATHAM

View Document

01/11/111 November 2011 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