G & P CASTINGSTEK CO., LTD.
Status | ACTIVE |
Company No. | 06113253 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
G & P CASTINGSTEK CO., LTD. is an active private limited company with number 06113253. It was incorporated 17 years, 3 months, 13 days ago, on 19 February 2007. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change person director company with change date
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Minghui Guo
Change date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Minghui Guo
Change date: 2020-04-24
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Minghui Guo
Change date: 2020-04-23
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Minghui Guo
Documents
Appoint person director company with name date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-23
Officer name: Minghui Guo
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-23
Officer name: Zhiyu Shi
Documents
Cessation of a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-23
Psc name: Zhiyu Shi
Documents
Notification of a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-23
Psc name: Minghui Guo
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type dormant
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhi Yu Shi
Change date: 2013-02-19
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: 32 Threadneedle Street London EC2R 8AY
Documents
Accounts with accounts type dormant
Date: 28 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
Change date: 2011-04-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhi Yu Shi
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Euro East Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Old address: Dept 434 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2010-03-09
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-22
Old address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from uk formation centre 17-21 george street croydon surrey CR0 1LA
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 1ST floor 35 whitehall london SW1A 2BX
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: 18 dunraven avenue redhill surrey RH1 5JW
Documents
Some Companies
10 GREAT JAMES STREET,,WC1N 3DH
Number: | 01778085 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HOUSE,DUNGANNON,BT71 5AH
Number: | NI611143 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HAMILTON STREET,LARKHALL,ML9 2AU
Number: | SC535089 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SWIMBRIDGE LANE,MILTON KEYNES,MK4 1JT
Number: | 10118511 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 03744250 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUMMERS PLACE AUCTIONS LIMITED
THE WALLED GARDEN,BILLINGSHURST,RH14 9AB
Number: | 06266518 |
Status: | ACTIVE |
Category: | Private Limited Company |