GPRL N0202 DEVELOPMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06634744 |
Category | Private Limited Company |
Incorporated | 01 Jul 2008 |
Age | 15 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 years, 1 month, 14 days |
SUMMARY
GPRL N0202 DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number 06634744. It was incorporated 15 years, 11 months, 7 days ago, on 01 July 2008 and it was dissolved 6 years, 1 month, 14 days ago, on 24 April 2018. The company address is Level 9 6 Mitre Passage Level 9 6 Mitre Passage, London, SE10 0ER, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
New address: Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER
Change date: 2017-10-02
Old address: 31 Hill Street London W1J 5LS
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stearn
Documents
Termination secretary company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Odell
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell James
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Thomas Jonathan Rann
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Paul Margree
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: 16 Grosvenor Street London W1K 4QF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2013-07-01
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dixon
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Giddens
Documents
Appoint person secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Appoint person secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Elizabeth Dixon
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Daniel Heininger
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sammy Sean Lee
Documents
Termination secretary company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thanalakshmi Janandran
Documents
Termination director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Storey
Documents
Termination director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Reay
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: 20 Triton Street Regent's Place London NW1 3BF England
Change date: 2012-08-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Keith Giddens
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Marshall
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Elizabeth Dixon
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Boid
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: 142 Northolt Road Harrow Middlesex HA2 0EE England
Change date: 2011-05-12
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Boid
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dixon
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Michael Marshall
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Dixon
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nicholas Cenwulf Storey
Change date: 2009-11-09
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Thanalakshmi Janandran
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Old address: 19 Hanover Square London W1S 1HY
Change date: 2009-11-06
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martin
Documents
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Browell Reay
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed thanalakshmi janandran
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew nicholas cenwulf storey
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul david martin
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael marshall
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed susan elizabeth dixon
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary clifford chance secretaries LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david pudge
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian levy
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 10 upper bank street london E14 5JJ
Documents
Certificate change of name company
Date: 12 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holtvale LIMITED\certificate issued on 12/09/08
Documents
Some Companies
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 10448007 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE ESTIMATING & SURVEYING LIMITED
177 NYETIMBER LANE,WEST SUSSEX,PO21 3HT
Number: | 03402869 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 06432519 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 08080765 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
L M J PLASTERING CONTRACTORS LIMITED
87 WILEMAN STREET,STOKE-ON-TRENT,ST4 3LW
Number: | 10544327 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 DORSET STREET,LONDON,W1U 7NA
Number: | 08400980 |
Status: | ACTIVE |
Category: | Private Limited Company |