GSP SCIENCE FICTION LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/08/2331 August 2023 | Compulsory strike-off action has been suspended |
31/08/2331 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Confirmation statement made on 2022-11-14 with no updates |
02/03/222 March 2022 | Termination of appointment of Kirsty Bell as a director on 2022-03-02 |
02/03/222 March 2022 | Cessation of Kirsty Bell as a person with significant control on 2022-03-02 |
22/02/2222 February 2022 | Certificate of change of name |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND |
30/07/1930 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | PREVSHO FROM 31/01/2020 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 123 REGENTS PARK ROAD LONDON NW1 8BE ENGLAND |
20/03/1920 March 2019 | PREVEXT FROM 30/11/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS MATHEWS |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110663130001 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 11 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM |
15/11/1715 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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