GPRE LIMITED

30 Great Portland Street, London, W1W 8QU
StatusACTIVE
Company No.08745445
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

GPRE LIMITED is an active private limited company with number 08745445. It was incorporated 10 years, 7 months, 22 days ago, on 23 October 2013. The company address is 30 Great Portland Street, London, W1W 8QU.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-22

Psc name: David Cartier

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-10

Psc name: Abdul-Latif Mashour Bseiso

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr David Cartier

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Hamza Basyouni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamza Basyouni

Appointment date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 07 May 2015

Category: Capital

Type: SH01

Date: 2015-05-07

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2323 estates LTD\certificate issued on 20/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul-Latif Bseiso

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul-Latif Latif Bseiso

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Mr Abdul Latif Bseiso

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGE SUSTAINABILITY LIMITED

7/8 EGHAMS COURT,BOURNE END,SL8 5YS

Number:11027418
Status:ACTIVE
Category:Private Limited Company

JEWELLERY QUARTER MARKETING INITIATIVE LTD

C/O HOLDER BLACKHORN LLP,BIRMINGHAM,B3 1RL

Number:03113847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PATIENT TRANSPORT (UK) LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:06125783
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND CONTRACTING SERVICES LTD

50 REGENT STREET,KEITH,AB55 5EW

Number:SC540237
Status:ACTIVE
Category:Private Limited Company

SYSTEMS GO CONTRACTORS LTD

12E MANOR RD,LONDON,N16 5SA

Number:07288129
Status:ACTIVE
Category:Private Limited Company

TISHAN EELAM SHOPFITTERS (UK) LIMITED

51 BENFLEET CLOSE,SUTTON,SM1 3SD

Number:11926109
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