GSTPM LTD

Company Documents

DateDescription
28/11/2428 November 2024 Progress report in a winding up by the court

View Document

13/10/2313 October 2023 Registered office address changed from 207 Regent Street London England W1B 3HH England to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of a liquidator

View Document

06/03/236 March 2023 Order of court to wind up

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2019-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MAXWELL YOUNGS / 15/02/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM SUITE 7 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW UNITED KINGDOM

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/03/1727 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1519 November 2015 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