Advanced company searchLink opens in new window

GPS ASSOCIATES LIMITED

Company number 07267552

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)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-04
20 Apr 2022 LIQ01 Declaration of solvency
13 Apr 2022 AD01 Registered office address changed from 10th Floor One Minster Court Mincing Lane London EC3R 7AA England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 13 April 2022
23 Mar 2022 MR04 Satisfaction of charge 072675520001 in full
23 Mar 2022 MR04 Satisfaction of charge 072675520002 in full
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with updates
15 Jun 2021 MR01 Registration of charge 072675520001, created on 11 June 2021
15 Jun 2021 MR01 Registration of charge 072675520002, created on 11 June 2021
21 May 2021 TM01 Termination of appointment of Phillip Steven Mcmillan as a director on 28 April 2021
19 May 2021 PSC07 Cessation of Phillip Steven Mcmillan as a person with significant control on 28 April 2021
19 May 2021 AP01 Appointment of Mr Matthew Kailey Fosh as a director on 28 April 2021
19 May 2021 PSC02 Notification of Anchor Bidco Limited as a person with significant control on 28 April 2021
19 May 2021 PSC07 Cessation of Alan Dominique Jenkins as a person with significant control on 28 April 2021
19 May 2021 TM01 Termination of appointment of Alan Dominique Jenkins as a director on 28 April 2021
19 May 2021 AP01 Appointment of Mr Udaiveer Anand as a director on 28 April 2021
19 May 2021 AP01 Appointment of Mr John Peter Michael Mawson as a director on 28 April 2021
19 May 2021 AD01 Registered office address changed from 6 the Crescent New Malden Surrey KT3 3LH to 10th Floor One Minster Court Mincing Lane London EC3R 7AA on 19 May 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 110
26 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 27 May 2019
07 Oct 2020 CH01 Director's details changed for Mr Alan Dominique Jenkins on 1 September 2020
06 Oct 2020 CH01 Director's details changed for Mr Phillip Steven Mcmillan on 1 September 2020