GPLUS MEDIA CIC

38 Lakeside Rise, Manchester, M9 8QF, England
StatusDISSOLVED
Company No.11532956
Category
Incorporated23 Aug 2018
Age5 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 22 days

SUMMARY

GPLUS MEDIA CIC is an dissolved with number 11532956. It was incorporated 5 years, 8 months, 5 days ago, on 23 August 2018 and it was dissolved 3 years, 6 months, 22 days ago, on 06 October 2020. The company address is 38 Lakeside Rise, Manchester, M9 8QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 38 Lakeside Rise Manchester M9 8QF

Old address: 10 Curlew Road Oldham Greater Manchester OL4 5NS

Change date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Upe Mokayi

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwakemi Obisesan

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tolani Oluwafunmilayo Omolawon

Appointment date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Odedina Eniola Akinola

Change date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-30

Psc name: Tolani Oluwafunmilayo Omolawon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mr. Odedina Eniola Akinola

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kemi Obisesan

Change date: 2018-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akinola Eniola Odedina

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odusola Bimbi Philips

Termination date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-11

Psc name: Odusola Bimbi Philips

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Miss Kemi Obisesan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Upe Mokayi

Appointment date: 2018-09-10

Documents

View document PDF

Incorporation community interest company

Date: 23 Aug 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:00835608
Status:ACTIVE
Category:Private Limited Company

CPD TRAINING (UK) LIMITED

18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ

Number:05542032
Status:ACTIVE
Category:Private Limited Company

E-MERCE SERVICES LIMITED

39 WYNYARD ROAD,,TS25 3LB

Number:03887402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOLOGY TRADING LIMITED

11A CLEVELAND AVENUE,WAKEFIELD,WF2 8LE

Number:06845405
Status:ACTIVE
Category:Private Limited Company

HLK MARINE LIMITED

LEOPOLD VILLA,DERBY,DE1 2HF

Number:08893376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PDL 2 LIMITED

C/O REACT BUSINESS SERVICES CITY PAVILION,CANNON GREEN,LONDON,EC4R 0AA

Number:06767090
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