Ilford
Essex
IG1 4TG
Director Name | Mr Gianluca Paparella |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Francesco Valerio Paparella |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gianluca Paparella 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
11 November 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2023 | Application to strike the company off the register (2 pages) |
25 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 May 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | Cessation of Francesco Valerio Paparella as a person with significant control on 11 May 2021 (1 page) |
11 May 2021 | Notification of Gianluca Paparella as a person with significant control on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Gianluca Paparella as a director on 11 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Francesco Valerio Paparella as a director on 11 May 2021 (1 page) |
4 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Francesco Paparella as a person with significant control on 6 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Francesco Paparella as a person with significant control on 6 June 2017 (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
7 March 2017 | Termination of appointment of Gianluca Paparella as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Francesco Valerio Paparella as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Gianluca Paparella as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Francesco Valerio Paparella as a director on 6 March 2017 (2 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Change of name notice (1 page) |
17 June 2013 | Company name changed gp consultants LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed gp consultants LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Change of name notice (1 page) |
7 June 2013 | Incorporation Statement of capital on 2013-06-07
|
7 June 2013 | Incorporation Statement of capital on 2013-06-07
|