Gmp Corp. Limited

DataGardener
dissolved
Unknown

Gmp Corp. Limited

05520534Private Limited With Share Capital

Ibex House Baker Street, Weybridge, Surrey, KT138AH
Incorporated

27/07/2005

Company Age

20 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Gmp Corp. Limited (05520534) is a private limited with share capital incorporated on 27/07/2005 (20 years old) and registered in surrey, KT138AH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 27/07/2005
KT138AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:22-10-2019
Gazette Notice Voluntary
Category:Gazette
Date:06-08-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Administrative Restoration Company
Category:Restoration
Date:11-09-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:21-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Termination Secretary Company With Name
Category:Officers
Date:15-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2013
Termination Director Company With Name
Category:Officers
Date:21-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Annual Return
Date:20-08-2007
Legacy
Category:Capital
Date:01-08-2006
Legacy
Category:Annual Return
Date:01-08-2006
Legacy
Category:Accounts
Date:31-07-2006
Legacy
Category:Address
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:07-07-2006
Legacy
Category:Capital
Date:22-11-2005
Legacy
Category:Officers
Date:11-10-2005
Legacy
Category:Officers
Date:11-10-2005
Legacy
Category:Capital
Date:10-08-2005
Resolution
Category:Resolution
Date:10-08-2005
Legacy
Category:Address
Date:05-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Officers
Date:03-08-2005
Incorporation Company
Category:Incorporation
Date:27-07-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date23/01/2019
Latest Accounts31/12/2017

Trading Addresses

Ibex House, 61 Baker Street, Weybridge, KT138AHRegistered

Contact

Ibex House Baker Street, Weybridge, Surrey, KT138AH