GLP OLD STREET LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusDISSOLVED
Company No.10502424
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution05 Apr 2024
Years2 months, 14 days

SUMMARY

GLP OLD STREET LIMITED is an dissolved private limited company with number 10502424. It was incorporated 7 years, 6 months, 20 days ago, on 29 November 2016 and it was dissolved 2 months, 14 days ago, on 05 April 2024. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Change date: 2023-03-30

Old address: C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2022-11-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Donnan Boud

Termination date: 2022-03-22

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Donnan Boud

Change date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Mr Jonathan Edward Donnan Boud

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Jonathan Edward Donnan Boud

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 03 Nov 2020

Action Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pmgc Ltd

Cessation date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-31

Psc name: Parvin Mammadov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 25 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/11/2018

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Fraser James Shipsides

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Donnan Boud

Termination date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: The Loft 34-35 Eastcastle Street London W1W 8DW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 26 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pmgc Ltd

Change date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mr Jonathan Edward Donnan Boud

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parvin Mammadov

Appointment date: 2016-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-22

Psc name: Pmgc Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-22

Psc name: Goodlife Projects Limited

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED PROPERTY GROUP (GORSE HILL) LTD

21 STANLEY STREET,MANCHESTER,M8 8SH

Number:10863900
Status:ACTIVE
Category:Private Limited Company

D LOMAN LTD

31 TEVIOT RD,READING,RG30 4SS

Number:11497825
Status:ACTIVE
Category:Private Limited Company

EMPRESARIA T&I LIMITED

OLD CHURCH HOUSE SANDY LANE,CRAWLEY,RH10 4HS

Number:10432476
Status:ACTIVE
Category:Private Limited Company

GUILD PAYMENTS LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL028267
Status:ACTIVE
Category:Limited Partnership

HAL PROJECTS LIMITED

BUTTERFIELD HOUSE,KEIGHLEY,BD21 4LJ

Number:10733496
Status:ACTIVE
Category:Private Limited Company

LINETTEJOYALBENJOSE LIMITED

15 CHELMSFORD DRIVE,WORCESTER,WR5 1QX

Number:10482292
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