- Company Overview for GAP INTERIOR IMAGES LTD (06658136)
- Filing history for GAP INTERIOR IMAGES LTD (06658136)
- People for GAP INTERIOR IMAGES LTD (06658136)
- More for GAP INTERIOR IMAGES LTD (06658136)
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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
18 Jun 2015 | AD01 | Registered office address changed from Whitegates York Road Earls Colne Colchester Essex CO6 2RN to The Old School Hall Little Tey Road Feering Colchester Essex CO5 9RP on 18 June 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Trevor Mcdermott on 1 March 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
09 Sep 2011 | TM02 | Termination of appointment of Christopher Devereux-Cooke as a secretary | |
09 Sep 2011 | TM02 | Termination of appointment of Christopher Devereux-Cooke as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from 14 Bentall Centre Colchester Road Heybridge Maldon Essex CM9 4GD United Kingdom on 26 July 2011 | |
02 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mrs Iben Lund Gladman on 28 July 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Mr Christopher Paul Devereux-Cooke on 28 July 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Trevor Mcdermott on 1 May 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AP01 | Appointment of Ms Claire Riordan as a director | |
31 Jul 2009 | 363a | Return made up to 28/07/09; full list of members | |
31 Jul 2009 | 88(2) | Ad 11/02/09\gbp si 25@1=25\gbp ic 225/250\ | |
26 Mar 2009 | 88(2) | Ad 11/02/09\gbp si 25@1=25\gbp ic 200/225\ | |
26 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 |