About

Registered Number: 04254802
Date of Incorporation: 18/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR,

 

Gp Retail Services Ltd was registered on 18 July 2001 and has its registered office in Nuneaton, it has a status of "Dissolved". This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 29 December 2017
TM02 - Termination of appointment of secretary 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 November 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
AA - Annual Accounts 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 09 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 15 July 2002
225 - Change of Accounting Reference Date 17 May 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2011 Outstanding

N/A

Debenture 26 February 2008 Outstanding

N/A

Debenture 10 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.