GPP GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTEO BUZZI

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL SIMMERS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMERS

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 DISS40 (DISS40(SOAD))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO MARIA BUZZI / 08/06/2013

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD SIMMERS / 29/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SIMMERS / 29/11/2012

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND MARTIN

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 161-165 FARRINGDON ROAD LONDON EC1R 3AL

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 � NC 16937000/17077000 09/05/07 AUTH ALLOT OF SECURITY 09/05/07

View Document

01/09/071 September 2007 � NC 16937000/17077000 09/

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 09/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 � NC 15317000/16937000 27/07/06

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 27/07/06 AUTH ALLOT OF SECURITY 27/07/06

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 394 STATEMENT

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 S366A DISP HOLDING AGM 09/03/00 S252 DISP LAYING ACC 09/03/00 S386 DISP APP AUDS 09/03/00

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 08/07/99 � NC 10000/15317000 08/07/99 AUTH ALLOT OF SECURITY 08/07/99

View Document

16/07/9916 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 08/07/99

View Document

16/07/9916 July 1999 NC INC ALREADY ADJUSTED 08/07/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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