GPG ACQUISITIONS NO. 5 LIMITED

First Floor, Times Place First Floor, Times Place, London, SW1Y 5GP
StatusDISSOLVED
Company No.06422876
CategoryPrivate Limited Company
Incorporated09 Nov 2007
Age16 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 3 months, 4 days

SUMMARY

GPG ACQUISITIONS NO. 5 LIMITED is an dissolved private limited company with number 06422876. It was incorporated 16 years, 6 months, 7 days ago, on 09 November 2007 and it was dissolved 11 years, 3 months, 4 days ago, on 12 February 2013. The company address is First Floor, Times Place First Floor, Times Place, London, SW1Y 5GP.



Company Fillings

Gazette dissolved voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Tarn

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Lesser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Richard Russell

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Max Lesser

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Russell

Change date: 2009-12-02

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director blake nixon

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ HYDE LIMITED

TREE TOPS KITE HILL,RYDE,PO33 4LE

Number:07951158
Status:ACTIVE
Category:Private Limited Company

BRITLUX LTD

UNIT 18 WIMBLEDON AVENUE,BRANDON,IP27 0NZ

Number:08728592
Status:ACTIVE
Category:Private Limited Company

CORK ENVIRONMENTAL CONSULTANCY LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:08318803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEF SOFTWARE LIMITED

THE QUADRUS WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF

Number:06813292
Status:ACTIVE
Category:Private Limited Company

EQUATELIER LIMITED

SUITE 3,ROYSTON,SG8 5AQ

Number:11178871
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL AROMATHERAPY LTD

27 SHIPLAKE BOTTOM,HENLEY-ON-THAMES,RG9 5HH

Number:06543461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source