GJP SECURITY SOLUTIONS LIMITED

Hollyoak House Hollyoak House, Gainsborough, DN21 3NU, England
StatusDISSOLVED
Company No.07277555
CategoryPrivate Limited Company
Incorporated08 Jun 2010
Age13 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

GJP SECURITY SOLUTIONS LIMITED is an dissolved private limited company with number 07277555. It was incorporated 13 years, 11 months, 23 days ago, on 08 June 2010 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is Hollyoak House Hollyoak House, Gainsborough, DN21 3NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Lea Pearson

Notification date: 2017-04-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Gary John Pearson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary John Pearson

Notification date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Address

Type: AD01

New address: Hollyoak House Pilham Gainsborough DN21 3NU

Old address: 4 Pingle Leys Bishop Norton Market Rasen Lincolnshire LN8 2BP

Change date: 2017-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Lea Pearson

Change date: 2017-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Pearson

Change date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Mrs Hannah Lea Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Lea Parsons

Termination date: 2016-12-09

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Lea Parsons

Appointment date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Pearson

Change date: 2012-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: 112 Boundary Way Glastonbury Somerset BA6 9PH England

Change date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 1 St. Johns Square Glastonbury Somerset BA6 9LJ United Kingdom

Change date: 2011-05-11

Documents

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SPECIAL BRANCH LIMITED

10 10 THE CAUSEWAY, EAST HANNEY,WANTAGE,OX12 0JN

Number:11538447
Status:ACTIVE
Category:Private Limited Company

JUPITER AVIATION TECHNOLOGY LTD

UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR

Number:10882062
Status:ACTIVE
Category:Private Limited Company

KREDYSES LTD

19 BLUESTONE ROAD,MANCHESTER,M40 9JB

Number:11515269
Status:ACTIVE
Category:Private Limited Company

SCT TECHNICAL SERVICES LTD

50 MANCHESTER ROAD,BARNOLDSWICK,BB18 5AR

Number:11915802
Status:ACTIVE
Category:Private Limited Company

SKINNER & SON BUILDING & PLUMBING LTD

13 CONDUIT HILL RISE,THAME,OX9 2EJ

Number:10629099
Status:ACTIVE
Category:Private Limited Company
Number:SL006087
Status:ACTIVE
Category:Limited Partnership

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