About

Registered Number: 06188915
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ,

 

Founded in 2007, G P Dentith Ltd are based in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Milne, Darren James, Dentith, Lynne Anne for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNE, Darren James 15 December 2017 - 1
DENTITH, Lynne Anne 28 March 2007 15 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
CH01 - Change of particulars for director 15 May 2019
CH03 - Change of particulars for secretary 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 24 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 28 March 2018
AA01 - Change of accounting reference date 11 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
TM01 - Termination of appointment of director 21 December 2017
PSC02 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA01 - Change of accounting reference date 21 December 2017
AD01 - Change of registered office address 21 December 2017
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 11 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 March 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.