Gazette. Gazette notice compulsory. |
2023-09-19 |
View Report |
Officers. Termination date: 2023-02-01. Officer name: Hikmet Guezel. |
2023-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-09 |
View Report |
Accounts. Accounts type dormant. |
2023-01-08 |
View Report |
Accounts. Accounts type dormant. |
2022-12-02 |
View Report |
Accounts. Accounts type dormant. |
2022-12-02 |
View Report |
Accounts. Accounts type dormant. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-02 |
View Report |
Restoration. Administrative restoration company. |
2022-12-02 |
View Report |
Gazette. Gazette dissolved compulsory. |
2021-07-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Persons with significant control. Notification date: 2020-02-18. Psc name: Hikmet Guezel. |
2020-02-18 |
View Report |
Address. Change date: 2020-01-13. Old address: Suite 192 2 Lansdowne Row London W1J 6HL. New address: A11 2 Alexandra Gate Cardiff CF24 2SA. |
2020-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2020-01-13 |
View Report |
Annual return. With made up date. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Restoration. Administrative restoration company. |
2020-01-13 |
View Report |
Gazette. Gazette dissolved compulsory. |
2015-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2015-05-26 |
View Report |
Change of name. Description: Company name changed G.P.S. pizza service LTD\certificate issued on 15/05/14. |
2014-05-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Gazette. Gazette notice compulsary. |
2014-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-31 |
View Report |
Gazette. Gazette notice compulsary. |
2013-03-26 |
View Report |
Accounts. Change account reference date company current extended. |
2012-01-06 |
View Report |
Incorporation. Incorporation company. |
2011-11-22 |
View Report |