A G P DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O CP UK ROOM 10A/11 ST JAMES BUSINESS CENTRE JUNCTION 29, LINWOOD ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3AT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/05/1517 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE O'BRIEN |
19/06/1219 June 2012 | SECRETARY APPOINTED MR ANDREW HUGH MCLAREN |
15/06/1215 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM ROOM 10A/11 ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY PA3 3AT UNITED KINGDOM |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 27 CRAIGNEUK STREET WISHAW LANARKSHIRE ML2 7XD |
30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH MCLAREN / 30/08/2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/11/105 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE O'BRIEN / 05/11/2010 |
08/05/108 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH MCLAREN / 12/10/2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | SECRETARY'S PARTICULARS CHANGED |
31/05/0731 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | LOCATION OF REGISTER OF MEMBERS |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 27 CRAIGNEUK STREET WISHAW LANARKSHIRE ML2 7XD |
28/04/0628 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 25 SANDYFORD PLACE SAUCHIEHALL STREET GLASGOW G3 7NJ |
24/06/0524 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: UNIT 21, ANNIESLAND BUSINESS PARK, NETHERTON ROAD GLASGOW G13 1EU |
29/10/0429 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
23/05/0423 May 2004 | NEW DIRECTOR APPOINTED |
23/05/0423 May 2004 | NEW DIRECTOR APPOINTED |
23/05/0423 May 2004 | NEW DIRECTOR APPOINTED |
23/05/0423 May 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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