Having been setup in 2008, Gpm2 Design Ltd has its registered office in Birchington, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this business are Waterlow Secretaries Limited, Waterlow Nominees Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW NOMINEES LIMITED | 12 March 2008 | 12 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW SECRETARIES LIMITED | 12 March 2008 | 12 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 13 March 2019 | |
PSC04 - N/A | 13 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
PSC07 - N/A | 30 April 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 30 April 2018 | |
AD01 - Change of registered office address | 30 April 2018 | |
CS01 - N/A | 13 March 2018 | |
MR01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AD01 - Change of registered office address | 01 March 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 17 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
NEWINC - New incorporation documents | 12 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2018 | Outstanding |
N/A |