GPP DEVELOPERS LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Termination of appointment of Northwestern Management Services Limited as a secretary on 2023-03-22

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Northwestern Management Services Limited on 2021-04-20

View Document

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

View Accounts

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/09/184 September 2018 CORPORATE SECRETARY APPOINTED NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

24/08/1824 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

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

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ANDREAS COSTI

View Document

26/10/1726 October 2017 CESSATION OF GLOBAL PRIME PROPERTIES GROUP LTD AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/08/1623 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

12/11/1512 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED RONALD ANDREAS COSTI

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 910389

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HERON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR JAMES MICHAEL CHRISTIE

View Document

27/01/1227 January 2012 11/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/11/1111 November 2011 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