GLPS TRUSTEES LIMITED

The Priestley Centre 10 Priestley Road The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY, Surrey
StatusDISSOLVED
Company No.07387406
CategoryPrivate Limited Company
Incorporated24 Sep 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 26 days

SUMMARY

GLPS TRUSTEES LIMITED is an dissolved private limited company with number 07387406. It was incorporated 13 years, 7 months, 14 days ago, on 24 September 2010 and it was dissolved 2 years, 26 days ago, on 12 April 2022. The company address is The Priestley Centre 10 Priestley Road The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Mr Benjamin Patterson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Capital Cranfield Pension Trustees Limited

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Philip Alexander James Struthers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Robert James Jurkowski

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Francis

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Dowe

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr Benjamin Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mrs Sally Ann Williams

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Neville Martin Shiggins

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Martin Shiggins

Change date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-21

Officer name: Mr Robert Jurkowski

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Francis

Appointment date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milan Sadhukhan

Termination date: 2017-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Milan Sadhukhan

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Dowe

Change date: 2016-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Gareth Steven Parkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Gareth Steven Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorian Kevin Thomas Devers

Termination date: 2015-08-31

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr Dorian Kevin Thomas Devers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-18

Officer name: Mr Dorian Kevin Thomas Devers

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dorian Kevin Thomas Devers

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorben Finken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-02

Officer name: Dr Thorben Finken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alexander James Struthers

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Martin Shiggins

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Dr Thorben Finken

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jurkowski

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Dowe

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thorben Finken

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Kathleen Kelly

Documents

View document PDF

Resolution

Date: 05 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trusec Limited

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trusec Limited

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Helen Baker

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capital Cranfield Pension Trustees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-05

Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYTORI LTD.

UNIT 68 THIRD AVENUE,DEESIDE,CH5 2LA

Number:08881898
Status:ACTIVE
Category:Private Limited Company

FAMILY SOCIETY

KEMP HOUSE,LONDON,EC1V 2NX

Number:06869556
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FARSIGHT RECRUITMENT HOLDINGS LIMITED

THE HOMESTEAD DERBY ROAD,BELPER,DE56 0NH

Number:11327854
Status:ACTIVE
Category:Private Limited Company

G.S.A. INVESTMENTS LTD

PORTLAND HOUSE,STANMORE,HA7 1LS

Number:07166854
Status:ACTIVE
Category:Private Limited Company

MR LOCKMAN LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10683437
Status:ACTIVE
Category:Private Limited Company

THE MILL & BROOK LIMITED

101 DERBY ROAD,NOTTINGHAM,NG10 4QB

Number:10898663
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