Background WavePink WaveYellow Wave

GP DAY TRUE INTERIORS LTD (11894826)

GP DAY TRUE INTERIORS LTD (11894826) is an active UK company. incorporated on 20 March 2019. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. GP DAY TRUE INTERIORS LTD has been registered for 7 years. Current directors include HAJI, Sally Lou.

Company Number
11894826
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
2 Colton Square, Leicester, LE1 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
HAJI, Sally Lou
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP DAY TRUE INTERIORS LTD

GP DAY TRUE INTERIORS LTD is an active company incorporated on 20 March 2019 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. GP DAY TRUE INTERIORS LTD was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11894826

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 March 2024 (2 years ago)
Submitted on 2 April 2024 (2 years ago)

Next Due

Due by 2 April 2025
For period ending 19 March 2025
Contact
Address

2 Colton Square Leicester, LE1 1QH,

Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAJI, Sally Lou

Active
Colton Square, LeicesterLE1 1QH
Born September 1976
Director
Appointed 23 Jun 2023

BRESNIHAN, Paul Anthony

Resigned
Colton Square, LeicesterLE1 1QH
Born February 1976
Director
Appointed 20 Mar 2019
Resigned 21 Jun 2023

GROWTH PARTNERS MANAGEMENT LIMITED

Resigned
Colton Square, LeicesterLE1 1QH
Corporate director
Appointed 20 Mar 2019
Resigned 17 Oct 2023

Persons with significant control

1

Colton Square, Leicester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
14 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 October 2023
DS01DS01
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Incorporation Company
20 March 2019
NEWINCIncorporation