GP CONSTRUCT (UK) LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Notification of Davian Daniel Thomas as a person with significant control on 2023-08-13

View Document

03/12/243 December 2024 Cessation of Adam Henderson as a person with significant control on 2024-09-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-08-26 with updates

View Document

03/12/243 December 2024 Termination of appointment of Adam Henderson as a director on 2024-09-06

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Appointment of Mr Davian Daniel Thomas as a director on 2024-08-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-11-30

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB United Kingdom to 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB United Kingdom to Suite 3 the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Unit 5 Twisleton Court, Priory Hill Dartford Kent DA1 2EN England to 3 Suite 3, the Maltings Locks Hill Rochford Essex SS4 1BB on 2022-02-25

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

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

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HENDERSON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ADAM HENDERSON

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 30 DALBERG WAY LONDON SE2 9SL ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 32 DALBERG WAY LONDON SE2 9SL UNITED KINGDOM

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR VLADIMIR PETROV GEORGIEV

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR PETROV GEORGIEV

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/11/1616 November 2016 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