GBPI LIMITED

75 Honeypot Lane, London, NW9 9QN, England
StatusDISSOLVED
Company No.09072333
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

GBPI LIMITED is an dissolved private limited company with number 09072333. It was incorporated 9 years, 11 months, 12 days ago, on 05 June 2014 and it was dissolved 4 years, 11 months, 27 days ago, on 21 May 2019. The company address is 75 Honeypot Lane, London, NW9 9QN, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Address

Type: AD01

New address: 75 Honeypot Lane London NW9 9QN

Change date: 2018-07-22

Old address: 786 Harrow Road Wembley Middlesex HA0 3EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bhargav Jayendrabhai Patel

Change date: 2017-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

New address: 786 Harrow Road Wembley Middlesex HA0 3EL

Old address: 7-8 Ritz Parade London W5 3RA England

Change date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: 20 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT England

New address: 7-8 Ritz Parade London W5 3RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

New address: 20 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT

Old address: 7-8 Ritz Parade Western Avenue London W5 3RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

New address: 7-8 Ritz Parade Western Avenue London W5 3RA

Change date: 2014-10-19

Old address: 86-88 South Ealing Road London W5 4QB United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAL NOBLE ACCESS SOLUTIONS LTD

FLAT 1 SOVEREIGN COURT,READING,RG1 2TS

Number:11324923
Status:ACTIVE
Category:Private Limited Company

COTTON PROFESSIONAL SERVICES LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08319139
Status:ACTIVE
Category:Private Limited Company

MANIFOLD IT LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:06394114
Status:ACTIVE
Category:Private Limited Company

ORIGINAL PICTURES DISTRIBUTION LIMITED

WELL COTTAGE,CHEPSTOW,NP16 6QY

Number:07801833
Status:ACTIVE
Category:Private Limited Company

THE INCHYRA (SPALDING) LIMITED

BROADGATE HOUSE BROADGATE,SPALDING,PE12 6DB

Number:11024277
Status:ACTIVE
Category:Private Limited Company

TLMA SPACE ENGINEERING LTD

44 CARMARTHEN AVENUE,PORTSMOUTH,PO6 2AQ

Number:11761439
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