G PRINT SERVICES LTD

Unit 29 Sky Shopping City Unit 29 Sky Shopping City, London, SE15 4ST
StatusACTIVE
Company No.06472020
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

G PRINT SERVICES LTD is an active private limited company with number 06472020. It was incorporated 16 years, 4 months, 7 days ago, on 14 January 2008. The company address is Unit 29 Sky Shopping City Unit 29 Sky Shopping City, London, SE15 4ST.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mrs Isatu Sesay

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abu Bakarr Sesay

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Gibril Jalloh

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Mr Gibril Jalloh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: Unit Dgf3 133 Copelane Road London SE15 3SN

Change date: 2011-02-14

Documents

View document PDF

Change sail address company with old address

Date: 14 Feb 2011

Category: Address

Type: AD02

Old address: C/O Gibril Jalloh Unit Dgf3 133 Copeland Road London SE15 3SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change sail address company

Date: 12 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Gibril Jalloh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g prints & money transfer services LTD\certificate issued on 12/08/09

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed gibril jalloh

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR & ARTHUR LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:08820468
Status:ACTIVE
Category:Private Limited Company

FREEDOM HOUSE MANAGEMENT LIMITED

GREENHILL HALL COTTAGE,BINGLEY,BD16 4AY

Number:01435407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLDWOOD LIMITED

172 CLIFFE LANE,BARROW-IN-FURNESS,LA14 5XA

Number:10241531
Status:ACTIVE
Category:Private Limited Company

MICHAEL MICHAELS LIMITED

UNIT 10 69 SAINT MARKS ROAD,,W10 6JG

Number:03392932
Status:ACTIVE
Category:Private Limited Company

OCIUS K LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:10100941
Status:ACTIVE
Category:Private Limited Company

SALHOPE LIMITED

114 ESSEX CLOSE,LUTON,LU1 3EJ

Number:08998051
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