GOPR HOLDINGS LTD
Status | LIQUIDATION |
Company No. | 11043465 |
Category | Private Limited Company |
Incorporated | 02 Nov 2017 |
Age | 6 years, 7 months, 1 day |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 17 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-30
Capital : 300 GBP
Documents
Capital allotment shares
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-30
Capital : 200 GBP
Documents
Some Companies
120 HAYLEY COURT,MILTON KEYNES,MK14 6GD
Number: | 10579652 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW INN FARM,LEYLAND,PR25 5DB
Number: | 11569979 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, ROSE COTTAGE,ROCHESTER,ME2 3UG
Number: | 11469341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY THE OLD GRANARY,MALMESBURY,SN16 0NX
Number: | 07188396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11,LONDON,E14 3RT
Number: | 11622070 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WEARHEAD DRIVE,SUNDERLAND,SR4 7LP
Number: | 11666731 |
Status: | ACTIVE |
Category: | Private Limited Company |