GPL PROPERTIES NO.4 LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM HEAD OFFICE 10 WEST STREET SCAWBY BRIGG DN20 9AN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRUEMAN

View Document

22/10/1822 October 2018 CESSATION OF STEPHEN TRUEMAN AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVOCATE PROPERTIES LTD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR THOMAS DARREN LINCE

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM PROPCO 13 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STEPHEN TRUEMAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEEKS

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 2 THE INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 02/06/2015

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM G2 THE INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information