-
GPE MANAGEMENT LIMITED - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 08823754
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29th Floor 40 Bank Street
- London
- E14 5NR 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- CRYER, Gerald Murray
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-23
- Age Of Company 2013-12-23 10 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Mr Justin Nicolas Bodle
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-01-06
- Last Date: 2018-12-23
-
GPE MANAGEMENT LIMITED Company Description
- GPE MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08823754. Its current trading status is "live". It was registered 2013-12-23. It has declared SIC or NACE codes as "93290". It has 1 director It can be contacted at 29Th Floor 40 Bank Street .
Get GPE MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gpe Management Limited - 29th Floor 40 Bank Street, London, E14 5NR, United Kingdom
- 2013-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GPE MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-19) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-15) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-04-09) - 600
-
resolution (2020-04-09) - RESOLUTIONS
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-03-21) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2020-04-09) - LIQ02
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-15) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
gazette-filings-brought-up-to-date (2018-05-19) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-04-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-03-06) - GAZ1
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-09) - CS01
-
change-account-reference-date-company-previous-extended (2017-09-05) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
gazette-filings-brought-up-to-date (2016-03-23) - DISS40
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-29) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-23) - NEWINC