G PARK WAKEFIELD LIMITED

08867658
50 NEW BOND STREET LONDON W1S 1BJ

Documents

Documents
Date Category Description Pages
10 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
06 Jul 2023 officers Termination of appointment of secretary (Shane Roger Kelly) 1 Buy now
05 Jul 2023 officers Termination of appointment of director (Shane Roger Kelly) 1 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2023 resolution Resolution 1 Buy now
06 Jan 2023 capital Statement of capital (Section 108) 3 Buy now
06 Jan 2023 insolvency Solvency Statement dated 03/01/23 2 Buy now
06 Jan 2023 resolution Resolution 3 Buy now
06 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 16 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 15 Buy now
07 Feb 2020 officers Termination of appointment of director (Alexander Christopher Verbeek) 1 Buy now
09 Oct 2019 accounts Annual Accounts 15 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2018 accounts Annual Accounts 18 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Annual Accounts 21 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
20 Sep 2016 officers Change of particulars for director (Mr Bruce Alistair Topley) 2 Buy now
23 Mar 2016 address Move Registers To Registered Office Company With New Address 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Nigel William John Godfrey) 1 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
12 Oct 2015 accounts Annual Accounts 13 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Feb 2015 annual-return Annual Return 7 Buy now
24 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Alexander Christopher Verbeek) 2 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
08 Oct 2014 officers Change of particulars for secretary (Shane Roger Kelly) 1 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2014 capital Return of Allotment of shares 3 Buy now
07 Apr 2014 officers Appointment of director (Mr Shane Roger Kelly) 2 Buy now
07 Apr 2014 officers Appointment of secretary (Shane Roger Kelly) 2 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Stuart Berkoff) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Stuart Berkoff) 1 Buy now
29 Jan 2014 incorporation Incorporation Company 54 Buy now