GPE MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

15/07/2115 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-15

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM GROOMBRIDGE PLACE GROOMBRIDGE TUNBRIDGE WELLS TN3 9QG

View Document

09/04/209 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/209 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/209 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/2021 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BODLE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GERALD MURRAY CRYER

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

15/03/1915 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

05/09/175 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

29/03/1529 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1323 December 2013 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