Advanced company searchLink opens in new window

GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED

Company number 06752267

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 LIQ01 Declaration of solvency
05 Apr 2018 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 5 April 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
02 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
02 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2 December 2017
02 Oct 2017 TM01 Termination of appointment of Angus Alexander Dodd as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of James Michael Edward Saunders as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Rajesh Shah as a director on 2 October 2017
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016