Burton-On-Trent
Staffordshire
DE14 2EF
Website | www.gxpublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9903157 |
Telephone region | Freephone |
Registered Address | Aidan House Sunderland Road Gateshead NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 9 November 2022 (overdue) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
1 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
15 January 2021 | Registered office address changed from The Clocktower 2 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Aidan House Sunderland Road Gateshead NE8 3HU on 15 January 2021 (1 page) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 October 2019 | Registered office address changed from Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF England to The Clocktower 2 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 28 October 2019 (1 page) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 May 2018 | Change of details for Mrs Kay Barbara Hicks as a person with significant control on 3 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mrs Kay Barbara Hicks on 3 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
4 July 2016 | Director's details changed for Mrs Kay Barbara Hicks on 2 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Kay Barbara Hicks on 2 July 2016 (2 pages) |
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 May 2015 | Director's details changed for Mrs Kay Barbara Hicks on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Kay Barbara Hicks on 1 May 2015 (2 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|