GPG EUROPE LIMITED - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-21 View Report
Gazette. Gazette notice voluntary. 2021-07-06 View Report
Dissolution. Dissolution application strike off company. 2021-06-23 View Report
Capital. Capital allotment shares. 2021-05-15 View Report
Capital. Description: Statement by Directors. 2021-05-14 View Report
Capital. Capital statement capital company with date currency figure. 2021-05-14 View Report
Insolvency. Description: Solvency Statement dated 06/05/21. 2021-05-14 View Report
Resolution. Description: Resolutions. 2021-05-14 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Officers. Termination date: 2020-11-06. Officer name: Claire Thompson. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Officers. Termination date: 2019-09-27. Officer name: Allied Mutual Insurance Services Limited. 2019-09-30 View Report
Officers. Officer name: Andrew James Stockwell. Termination date: 2019-09-27. 2019-09-30 View Report
Officers. Officer name: Mrs Claire Thompson. Appointment date: 2019-09-27. 2019-09-30 View Report
Officers. Appointment date: 2019-09-27. Officer name: Mr James Douglas Gunningham. 2019-09-30 View Report
Officers. Officer name: Allied Mutual Insurance Services Limited. Change date: 2019-06-12. 2019-08-21 View Report
Persons with significant control. Psc name: Gpg (Uk) Holdings Limited. Change date: 2019-06-12. 2019-07-12 View Report
Address. New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE. Old address: C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD. Change date: 2019-06-14. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Officers. Officer name: Mr Nicholas James Kidd. Appointment date: 2018-02-28. 2018-03-01 View Report
Officers. Termination date: 2018-02-28. Officer name: Charles Frederick Barlow. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Accounts. Accounts type full. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Officers. Termination date: 2016-09-23. Officer name: Allied Mutual Insurance Services Limited. 2016-10-03 View Report
Officers. Officer name: Mr Charles Frederick Barlow. Appointment date: 2016-09-23. 2016-09-30 View Report
Officers. Officer name: Mr Arif Kermalli. Appointment date: 2016-09-23. 2016-09-30 View Report
Officers. Appointment date: 2016-09-23. Officer name: Mr Andrew James Stockwell. 2016-09-30 View Report
Officers. Officer name: Kevin Rohan Taylor. Termination date: 2016-09-23. 2016-09-30 View Report
Officers. Appointment date: 2016-04-06. Officer name: Mr Kevin Rohan Taylor. 2016-04-26 View Report
Officers. Termination date: 2016-04-06. Officer name: Richard David Howes. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Officers. Change date: 2015-03-03. Officer name: Allied Mutual Insurance Services Limited. 2015-12-22 View Report
Officers. Change date: 2015-03-03. Officer name: Allied Mutual Insurance Services Limited. 2015-12-22 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Address. Old address: C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL. New address: C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD. Change date: 2015-03-03. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Officers. Appointment date: 2014-07-14. Officer name: Mr Richard Howes. 2014-07-15 View Report
Officers. Appointment date: 2014-06-30. Officer name: Allied Mutual Insurance Services Limited. 2014-07-15 View Report
Officers. Officer name: Richard Laurence Todd. Termination date: 2014-06-30. 2014-07-15 View Report
Officers. Termination date: 2014-06-30. Officer name: Nicholas James Tarn. 2014-07-15 View Report
Officers. Officer name: Christopher William Healy. Termination date: 2014-06-30. 2014-07-15 View Report
Officers. Appointment date: 2014-06-30. Officer name: Allied Mutual Insurance Services Limited. 2014-07-15 View Report
Address. Change date: 2014-07-01. Old address: 78 Pall Mall London SW1Y 5ES. 2014-07-01 View Report
Accounts. Accounts type full. 2014-05-06 View Report
Officers. Officer name: Mr Christopher William Healy. 2014-04-06 View Report