GOPR HOLDINGS LTD

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.11043465
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GOPR HOLDINGS LTD is an liquidation private limited company with number 11043465. It was incorporated 6 years, 7 months, 1 day ago, on 02 November 2017. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

New address: 6th Floor 9 Appold Street London EC2A 2AP

Old address: 58 Southwark Bridge Road C/O Accounting London SE1 0AS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Jonathan Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Andrew Wiegand

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Clayton Reid

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Murphy

Termination date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Chris Gessner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-07

Officer name: Karl Lapeer

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2021

Category: Address

Type: AD02

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL England

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-10

Officer name: Vistra Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: 58 Southwark Bridge Road C/O Accounting London SE1 0AS

Change date: 2021-06-29

Old address: 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Mmgy Global Uk Holding Ltd

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2020

Category: Address

Type: AD02

Old address: 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB England

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew Wiegand

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Murphy

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Clayton Reid

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Hugh Mcconnell

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Karl Lapeer

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Jonathan Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Maiden

Termination date: 2020-08-25

Documents

View document PDF

Change sail address company with new address

Date: 09 Sep 2020

Category: Address

Type: AD02

New address: 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

New address: 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS

Change date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Chris Gessner

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Jeffrey Fine

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2019-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Nov 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-06

Officer name: Jordan Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Old address: 10 Peterborough Mews London SW6 3BL England

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2018-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: 10 Peterborough Mews London SW6 3BL

Old address: Harwood House 43 Harwood Road London SW6 4QP United Kingdom

Change date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Karl Lapeer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Jeffrey Fine

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Dennis Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Andrew Wiegand

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clayton Reid

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Mcconnell

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Judith Claire Maiden

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Claire Maiden

Cessation date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: John James Maiden

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mmgy Global Uk Holding Ltd

Notification date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EELANILAVAN INVESTMENTS LTD

120 HAYLEY COURT,MILTON KEYNES,MK14 6GD

Number:10579652
Status:ACTIVE
Category:Private Limited Company

ELK HOLDINGS LIMITED

NEW INN FARM,LEYLAND,PR25 5DB

Number:11569979
Status:ACTIVE
Category:Private Limited Company

ESYNERGY CONSULTATION LIMITED

1, ROSE COTTAGE,ROCHESTER,ME2 3UG

Number:11469341
Status:ACTIVE
Category:Private Limited Company

MOSTYN CHASE LTD

THE OLD GRANARY THE OLD GRANARY,MALMESBURY,SN16 0NX

Number:07188396
Status:ACTIVE
Category:Private Limited Company

OGM BUILDING LTD

FLAT 11,LONDON,E14 3RT

Number:11622070
Status:ACTIVE
Category:Private Limited Company

TAXI-RIDER LTD

45 WEARHEAD DRIVE,SUNDERLAND,SR4 7LP

Number:11666731
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