Newco (Gsp) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
OP5 LIMITED
OGGLE ONLINE LIMITED
NEW RADIUS LONDON LIMITED
Company type
Private Limited Company , Dissolved
Company Number
06293693
Record last updated
Tuesday, December 5, 2017 3:02:43 AM UTC
Official Address
4 Alpha House Greek Street Brinnington And Central
There are 61 companies registered at this street
Locality
Brinnington And Central
Region
Stockport, England
Postal Code
SK38AB
Sector
Management consultancy activities other than financial management
Visits
NEWCO (GSP) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2022-12 2024-7 2024-9 2024-10 2025-2 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 8, 2014
Second notification of strike-off action in london gazette
Registry
Dec 24, 2013
First notification of strike - off in london gazette
Registry
Jun 8, 2013
Striking-off action suspended
Registry
Jun 8, 2013
Striking-off action suspended 1945206...
Registry
Mar 5, 2013
First notification of strike - off in london gazette
Registry
Mar 5, 2013
First notification of strike - off in london gazette 1801585...
Registry
Feb 21, 2013
Striking off application by a company
Registry
Feb 21, 2013
Striking off application by a company 7881364...
Registry
Jul 18, 2012
Annual return
Registry
Jul 18, 2012
Annual return 2589003...
Financials
Jan 6, 2012
Annual accounts
Financials
Jan 6, 2012
Annual accounts 7851624...
Registry
Oct 3, 2011
Change of name certificate
Registry
Oct 3, 2011
Company name change
Registry
Oct 3, 2011
Change of name certificate
Registry
Aug 15, 2011
Annual return
Registry
Aug 15, 2011
Annual return 2623994...
Financials
Mar 15, 2011
Annual accounts
Financials
Mar 15, 2011
Annual accounts 8585813...
Registry
Mar 8, 2011
Change of accounting reference date
Registry
Mar 8, 2011
Change of accounting reference date 7861115...
Registry
Sep 7, 2010
Annual return
Registry
Sep 7, 2010
Annual return 2601493...
Registry
Sep 7, 2010
Resignation of one Director
Registry
Apr 23, 2010
Mortgage
Registry
Apr 23, 2010
Particulars of a mortgage or charge
Financials
Apr 1, 2010
Annual accounts
Financials
Apr 1, 2010
Annual accounts 2610571...
Registry
Mar 31, 2010
Change of name certificate
Registry
Mar 31, 2010
Company name change
Registry
Mar 31, 2010
Change of name certificate
Registry
Mar 31, 2010
Notice of change of name nm01 - resolution
Registry
Mar 12, 2010
Appointment of a person as Director
Registry
Mar 12, 2010
Appointment of a person as Director 2588045...
Registry
Mar 10, 2010
Appointment of a man as Director and Company Director
Registry
Sep 2, 2009
Annual return
Registry
Sep 2, 2009
Annual return 2604289...
Registry
Aug 27, 2009
Appointment of a person
Registry
Aug 27, 2009
Appointment of a person 8038008...
Registry
Apr 22, 2009
Company name change
Registry
Apr 20, 2009
Change of name certificate
Registry
Apr 20, 2009
Change of name certificate 7875035...
Financials
Apr 2, 2009
Annual accounts
Financials
Apr 2, 2009
Annual accounts 8079826...
Registry
Aug 21, 2008
Annual return
Registry
Aug 21, 2008
Annual return 2635102...
Registry
Aug 21, 2008
Resignation of a person
Registry
Jun 1, 2008
Appointment of a man as Secretary
Registry
May 31, 2008
Resignation of one Secretary (a woman)
Registry
Jun 26, 2007
Three appointments: a woman and 2 men