This company is commonly known as Gfpii Limited. The company was founded 9 years ago and was given the registration number 09427160. The firm's registered office is in BIRMINGHAM. You can find them at Ts2, Pinewood Business Park, Coleshill Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GFPII LIMITED |
---|---|---|
Company Number | : | 09427160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2015 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Ltd (Edinburgh Office), 110 Cannon Street, London, EC4N 6EU | Director | 06 February 2019 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 06 February 2019 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 06 February 2019 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 06 February 2015 | Active |
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Secretary | 06 March 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 06 February 2015 | Active |
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG | Director | 12 October 2018 | Active |
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Director | 23 February 2015 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 06 February 2015 | Active |
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Director | 20 January 2016 | Active |
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Director | 23 February 2015 | Active |
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG | Director | 24 June 2019 | Active |
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Director | 19 January 2017 | Active |
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA | Director | 23 February 2015 | Active |
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG | Director | 19 January 2017 | Active |
Infrared Environmental Infrastructure Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
V Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type group. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type group. | Download |
2019-07-23 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.