Download leads from Nexok and grow your business. Find out more

GPEP Designs Limited

Documents

Total Documents64
Total Pages307

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
15 April 2015Application to strike the company off the register
12 April 2015Total exemption small company accounts made up to 31 December 2014
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
12 June 2014Total exemption small company accounts made up to 31 December 2013
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
28 May 2013Total exemption small company accounts made up to 31 December 2012
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 31 December 2011
13 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
13 December 2011Annual return made up to 2 November 2011 with a full list of shareholders
12 December 2011Director's details changed for Peter Davies on 2 November 2011
12 December 2011Director's details changed for Peter Davies on 2 November 2011
12 December 2011Secretary's details changed for Gillian Davies on 2 November 2011
12 December 2011Secretary's details changed for Gillian Davies on 2 November 2011
11 May 2011Total exemption small company accounts made up to 31 December 2010
18 February 2011Registered office address changed from 10 Barn Hey Crescent Meols Wirral CH47 9RP on 18 February 2011
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
3 December 2010Director's details changed for Peter Davies on 3 December 2010
3 December 2010Director's details changed for Peter Davies on 3 December 2010
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
12 May 2010Total exemption small company accounts made up to 31 December 2009
10 December 2009Annual return made up to 2 November 2009
10 December 2009Annual return made up to 2 November 2009
7 July 2009Total exemption small company accounts made up to 31 December 2008
13 November 2008Return made up to 02/11/08; full list of members
6 October 2008Total exemption small company accounts made up to 31 December 2007
17 December 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 September 2007Total exemption small company accounts made up to 31 December 2006
15 August 2007Registered office changed on 15/08/07 from: 10 gorse avenue west derby liverpool merseyside L12 5JU
22 November 2006Return made up to 02/11/06; full list of members
11 August 2006Total exemption small company accounts made up to 31 December 2005
9 February 2006Return made up to 02/11/05; full list of members
30 September 2005Total exemption full accounts made up to 31 December 2004
13 January 2005Return made up to 02/11/04; full list of members
10 September 2004Total exemption full accounts made up to 31 December 2003
19 November 2003Return made up to 02/11/03; full list of members
21 September 2003Total exemption full accounts made up to 31 December 2002
7 January 2003Return made up to 02/11/02; full list of members
31 July 2002Total exemption full accounts made up to 31 December 2001
26 November 2001Return made up to 02/11/01; full list of members
6 August 2001Total exemption full accounts made up to 31 December 2000
22 November 2000Return made up to 02/11/00; full list of members
26 July 2000Full accounts made up to 31 December 1999
3 December 1999Return made up to 02/11/99; full list of members
15 July 1999Full accounts made up to 31 December 1998
2 July 1999New secretary appointed
2 July 1999Secretary resigned
9 December 1998Return made up to 02/11/98; no change of members
19 August 1998Full accounts made up to 31 December 1997
27 November 1997Return made up to 02/11/97; no change of members
12 August 1997Full accounts made up to 31 December 1996
11 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
11 December 1996Director resigned
28 January 1996Ad 03/11/95--------- £ si 98@1=98 £ ic 1/99
28 January 1996Accounting reference date notified as 31/12
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.
9 November 1995Secretary resigned;new director appointed
9 November 1995New secretary appointed;director resigned;new director appointed
2 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing