GPS LEAFLET GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 21/11/2421 November 2024 | Termination of appointment of Jamie Gordon as a director on 2024-11-21 |
| 21/11/2421 November 2024 | Accounts for a dormant company made up to 2022-01-24 |
| 21/11/2421 November 2024 | Accounts for a dormant company made up to 2023-01-31 |
| 21/11/2421 November 2024 | Cessation of Jamie Gordon as a person with significant control on 2024-11-21 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 06/01/236 January 2023 | Compulsory strike-off action has been suspended |
| 06/01/236 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 19/08/2219 August 2022 | Registered office address changed from , Office - Unit 22 Bonlea Trading Estate, Thornaby, Stockton-on-Tees, TS17 7AQ, England to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2022-08-19 |
| 14/07/2214 July 2022 | Registered office address changed from , Unit 6, the Pines Ironmasters Way, Stillington, Stockton-on-Tees, TS21 1FD, England to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2022-07-14 |
| 24/01/2224 January 2022 | Annual accounts for year ending 24 Jan 2022 |
| 21/06/2121 June 2021 | Resolutions |
| 03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 02/02/202 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 26 YARM ROAD STOCKTON-ON-TEES DURHAM TS18 3NA UNITED KINGDOM |
| 24/09/1924 September 2019 | Registered office address changed from , 26 Yarm Road, Stockton-on-Tees, Durham, TS18 3NA, United Kingdom to Unit 2, Coxhoe Trade Park Commercial Road East Durham DH6 4FG on 2019-09-24 |
| 19/09/1919 September 2019 | COMPANY NAME CHANGED 946946 LTD CERTIFICATE ISSUED ON 19/09/19 |
| 21/07/1921 July 2019 | CESSATION OF LAURA GORDON AS A PSC |
| 21/07/1921 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA GORDON |
| 10/02/1910 February 2019 | DIRECTOR APPOINTED MR JAMIE GORDON |
| 15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON |
| 02/01/192 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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