GSP SCIENCE FICTION LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Kirsty Bell as a director on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Kirsty Bell as a person with significant control on 2022-03-02

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

30/07/1930 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PREVSHO FROM 31/01/2020 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 123 REGENTS PARK ROAD LONDON NW1 8BE ENGLAND

View Document

20/03/1920 March 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR TOBIAS MATHEWS

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110663130001

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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