HULL GP COLLABORATIVE LIMITED

4 Triune Court Monks Cross Drive 4 Triune Court Monks Cross Drive, York, YO32 9GZ, England
StatusDISSOLVED
Company No.10889813
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age7 years
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 2 months, 7 days

SUMMARY

HULL GP COLLABORATIVE LIMITED is an dissolved private limited company with number 10889813. It was incorporated 7 years ago, on 31 July 2017 and it was dissolved 2 years, 2 months, 7 days ago, on 24 May 2022. The company address is 4 Triune Court Monks Cross Drive 4 Triune Court Monks Cross Drive, York, YO32 9GZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venugopalan Kuruppath

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Cross

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Duckles

Appointment date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom

New address: 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Peter Cross

Appointment date: 2018-03-23

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philip Lewis Ogden

Termination date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amy Oehring

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Scott William Richardson

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Koshy Puthukkeril Korathu

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Venugopalan Kuruppath

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gabrial Thomas Hendow

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sirajuddin Naiman

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ramzan Khan Awan

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Mcevoy

Appointment date: 2017-12-06

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-04

Capital : 9 GBP

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-18 BROOKLANDS COURT RTM COMPANY LTD

CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:11638770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07479817
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABERYSTWYTH ANIMAL HEALTH LABORATORY LTD

GORSELAND,ABERYSTWYTH,SY23 2WB

Number:09341813
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASY INVESTMENTS LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:11854064
Status:ACTIVE
Category:Private Limited Company

ST JAMES'S MARKET REGENT STREET GP LIMITED

1 ST. JAMES'S MARKET,LONDON,SW1Y 4AH

Number:08479176
Status:ACTIVE
Category:Private Limited Company
Number:CE008616
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source