GPSA GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 09401925 |
Category | Private Limited Company |
Incorporated | 22 Jan 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 21 days |
SUMMARY
GPSA GLOBAL LIMITED is an dissolved private limited company with number 09401925. It was incorporated 9 years, 4 months, 12 days ago, on 22 January 2015 and it was dissolved 4 years, 3 months, 21 days ago, on 11 February 2020. The company address is 5 Shore Heights 5 Shore Heights, Barton On Sea, BH25 7QB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 20 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
New address: 5 Shore Heights 65 Western Avenue Barton on Sea BH25 7QB
Change date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher William Thompson
Change date: 2016-02-10
Documents
Change person secretary company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher William Thompson
Change date: 2016-02-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06088152 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUICE GOODALL ARCHITECTURE & DESIGN LTD
BUTTS HOUSE,PEWSEY,SN9 6HZ
Number: | 09134369 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMANS GARDEN DENMANS LANE,ARUNDEL,BN18 0SU
Number: | 10338984 |
Status: | ACTIVE |
Category: | Private Limited Company |
593 ANLABY ROAD,HULL,HU3 6ST
Number: | 05133004 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTS ENGINEERING AND SUPPLYING COMPANY LTD.
41 JERSEY TERRACE,SWANSEA,SA1 8LA
Number: | 10872313 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 10265082 |
Status: | ACTIVE |
Category: | Private Limited Company |