GPINVEST UK REAL ESTATE LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Secretary's details changed for Aztec Financial Services (Uk) Limited on 2024-07-12 |
12/07/2412 July 2024 | Registered office address changed from Solent Business Park Forum 4 Whiteley Fareham PO15 7AD United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on 2024-07-12 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2022-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
01/12/231 December 2023 | |
01/12/231 December 2023 | |
01/12/231 December 2023 | Statement of capital on 2023-12-01 |
01/12/231 December 2023 | Resolutions |
01/12/231 December 2023 | Resolutions |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
14/09/2314 September 2023 | Appointment of Miss Lynsey Victoria Sutcliffe as a director on 2023-09-14 |
17/07/2317 July 2023 | Termination of appointment of Dean Russell Tower as a director on 2023-07-05 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
16/11/2216 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Termination of appointment of Irene Cabanus as a director on 2022-09-09 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/11/2116 November 2021 | Memorandum and Articles of Association |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
10/11/2110 November 2021 | Appointment of Mr Lucas Mignot as a director on 2021-10-27 |
09/11/219 November 2021 | Termination of appointment of Adrian Joseph Morris Levy as a director on 2021-10-27 |
09/11/219 November 2021 | Termination of appointment of David John Pudge as a director on 2021-10-27 |
09/11/219 November 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-10-27 |
09/11/219 November 2021 | Notification of Caisse Des Dépôts Et Consignations as a person with significant control on 2021-10-27 |
09/11/219 November 2021 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 2021-10-27 |
09/11/219 November 2021 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2021-10-27 |
09/11/219 November 2021 | Appointment of Mr Dean Russell Tower as a director on 2021-10-27 |
09/11/219 November 2021 | Appointment of Ms Irene Cabanus as a director on 2021-10-27 |
09/11/219 November 2021 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Solent Business Park Forum 4 Whiteley Fareham PO15 7AD on 2021-11-09 |
04/11/214 November 2021 | Certificate of change of name |
17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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