GP MEDICAL SUPPLIES LIMITED

Dominion House Dominion House, London, NW2 7AX, England
StatusDISSOLVED
Company No.08387917
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 29 days

SUMMARY

GP MEDICAL SUPPLIES LIMITED is an dissolved private limited company with number 08387917. It was incorporated 11 years, 4 months, 11 days ago, on 04 February 2013 and it was dissolved 1 month, 29 days ago, on 16 April 2024. The company address is Dominion House Dominion House, London, NW2 7AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Myriad Holdings Ltd

Cessation date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-26

Psc name: Nachum Yoel Weinberger

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Nachum Yoel Weinberger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

New address: Dominion House 665,North Circular Road London NW2 7AX

Old address: 10 Warwick Road Borehamwood WD6 1GS England

Change date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: 10 Warwick Road Borehamwood WD6 1GS

Old address: 10 Warwick Road Borehamwood WD6 1US England

Change date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: 10 Warwick Road Borehamwood WD6 1US

Change date: 2022-09-02

Old address: Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP

Old address: Concept House 6 Mcnicol Drive London NW10 7AW

Change date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-22

Officer name: Shila Shah

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Shila Shah

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamalkumar Shah

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Nachum Yoel Weinberger

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERWELL & METROPOLITAN (ARCHITECTURE) LTD

80 CAMBERWELL ROAD,LONDON,SE5 0EG

Number:10506824
Status:ACTIVE
Category:Private Limited Company

EMT FX GBP LIMITED

2ND FLOOR, 10,LONDON,SW1W 0EN

Number:10056317
Status:ACTIVE
Category:Private Limited Company

G K F ELECTRICAL LIMITED

86A EDGWARE WAY,MIDDLESEX,HA8 8JS

Number:04420225
Status:LIQUIDATION
Category:Private Limited Company

HIGHLIFE ESTATES LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:10268139
Status:ACTIVE
Category:Private Limited Company

MOVING ARTS DESIGN AND TECHNOLOGY LLP

228 C AND E, BUILDING 3, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:OC333998
Status:ACTIVE
Category:Limited Liability Partnership

TAMLYN SHIPPING LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:07135389
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