- Company Overview for GAAP MANAGEMENT LTD (04572571)
- Filing history for GAAP MANAGEMENT LTD (04572571)
- People for GAAP MANAGEMENT LTD (04572571)
- More for GAAP MANAGEMENT LTD (04572571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | AD01 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB on 1 April 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Feb 2019 | AP03 | Appointment of Ms Margery Joy Cantlon as a secretary on 6 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Guenael Eric Frank Allan on 1 June 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Guenael Eric Frank Allan as a person with significant control on 1 June 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Guenael Eric Frank Allan as a person with significant control on 1 March 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from 15 Bunhill Row London London EC1Y 8LP to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
25 Oct 2017 | TM02 | Termination of appointment of Joy Margery Cantlon as a secretary on 30 September 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 May 2017 | CH01 | Director's details changed for Mr Guenael Eric Frank Allan on 22 May 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Guenael Eric Frank Allan on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Guenael Eric Frank Allan on 25 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Guenael Eric Frank Allan on 21 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Gwenael Eric Frank Allan on 21 October 2016 | |
21 Oct 2016 | CH03 | Secretary's details changed for Joy Margery Cantlon on 21 October 2016 |