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

GP World Limited

Documents

Total Documents103
Total Pages668

Filing History

13 October 2020Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020
2 October 2020Full accounts made up to 31 December 2019
26 March 2020Confirmation statement made on 22 March 2020 with no updates
11 September 2019Full accounts made up to 31 December 2018
20 June 2019Appointment of Mr Michael David Barnard as a director on 20 June 2019
22 March 2019Confirmation statement made on 22 March 2019 with no updates
7 March 2019Registration of charge 071974900004, created on 6 March 2019
6 March 2019Satisfaction of charge 071974900003 in full
28 September 2018Full accounts made up to 31 December 2017
22 March 2018Confirmation statement made on 22 March 2018 with no updates
25 September 2017Termination of appointment of Richard Mcbride as a secretary on 19 September 2017
25 September 2017Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017
25 September 2017Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017
25 September 2017Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017
25 September 2017Termination of appointment of Richard Mcbride as a secretary on 19 September 2017
25 September 2017Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017
13 September 2017Full accounts made up to 31 December 2016
13 September 2017Full accounts made up to 31 December 2016
6 July 2017Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017
6 July 2017Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017
4 April 2017Confirmation statement made on 22 March 2017 with updates
4 April 2017Confirmation statement made on 22 March 2017 with updates
13 September 2016Full accounts made up to 31 December 2015
13 September 2016Full accounts made up to 31 December 2015
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
2 October 2014Full accounts made up to 31 December 2013
2 October 2014Full accounts made up to 31 December 2013
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 September 2014Memorandum and Articles of Association
4 September 2014Memorandum and Articles of Association
28 August 2014Registration of charge 071974900003, created on 22 August 2014
28 August 2014Satisfaction of charge 071974900002 in full
28 August 2014Registration of charge 071974900003, created on 22 August 2014
28 August 2014Satisfaction of charge 071974900002 in full
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
13 February 2014Appointment of Mr Richard Mcbride as a secretary
13 February 2014Appointment of Mr Richard Mcbride as a secretary
12 February 2014Termination of appointment of David Eglen as a secretary
12 February 2014Termination of appointment of David Eglen as a secretary
2 January 2014Registration of charge 071974900002
2 January 2014Registration of charge 071974900002
28 November 2013Section 519
28 November 2013Section 519
13 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013
13 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013
5 November 2013Termination of appointment of Louie Evans as a director
5 November 2013Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013
5 November 2013Appointment of Mr Richard Mcbride as a director
5 November 2013Termination of appointment of Zackery Feather as a director
5 November 2013Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013
5 November 2013Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013
5 November 2013Termination of appointment of Louie Evans as a director
5 November 2013Appointment of Mr Richard Mcbride as a director
5 November 2013Termination of appointment of Zackery Feather as a director
4 November 2013Appointment of Mr Richard Paul Thomas Macmillan as a director
4 November 2013Appointment of Mr Richard Paul Thomas Macmillan as a director
2 November 2013Satisfaction of charge 1 in full
2 November 2013Satisfaction of charge 1 in full
18 September 2013Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 18 September 2013
18 September 2013Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 18 September 2013
3 May 2013Accounts for a small company made up to 30 September 2012
3 May 2013Accounts for a small company made up to 30 September 2012
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
6 March 2013Director's details changed for Mr Louie Anthony Evans on 5 March 2013
6 March 2013Director's details changed for Mr Louie Anthony Evans on 5 March 2013
6 March 2013Director's details changed for Mr Louie Anthony Evans on 5 March 2013
6 December 2012Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012
6 December 2012Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012
6 December 2012Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
21 March 2012Accounts for a small company made up to 30 September 2011
21 March 2012Accounts for a small company made up to 30 September 2011
9 July 2011Particulars of a mortgage or charge / charge no: 1
9 July 2011Particulars of a mortgage or charge / charge no: 1
2 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
2 June 2011Appointment of Mr David Eglen as a secretary
2 June 2011Accounts for a small company made up to 30 September 2010
2 June 2011Director's details changed for Mr Zackery Robert Feather on 11 May 2011
2 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
2 June 2011Accounts for a small company made up to 30 September 2010
2 June 2011Appointment of Mr Louie Evans as a director
2 June 2011Appointment of Mr David Eglen as a secretary
2 June 2011Appointment of Mr Louie Evans as a director
2 June 2011Director's details changed for Mr Zackery Robert Feather on 11 May 2011
12 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010
12 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010
24 March 2010Appointment of Mr Zackery Robert Feather as a director
24 March 2010Appointment of Mr Zackery Robert Feather as a director
23 March 2010Termination of appointment of Graham Cowan as a director
23 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 March 2010
23 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 March 2010
23 March 2010Termination of appointment of Graham Cowan as a director
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing