GPCI/2 LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/04/213 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME PHILLIP GIBSON

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL AUSTIN MEYER / 16/09/2019

View Document

26/09/1926 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1925 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ANDREW PAUL COLLINS

View Document

25/07/1925 July 2019 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