- Company Overview for GAP GLOBAL TRADERS LIMITED (06768134)
- Filing history for GAP GLOBAL TRADERS LIMITED (06768134)
- People for GAP GLOBAL TRADERS LIMITED (06768134)
- Charges for GAP GLOBAL TRADERS LIMITED (06768134)
- More for GAP GLOBAL TRADERS LIMITED (06768134)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2013 | DS01 | Application to strike the company off the register | |
01 Jan 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-01
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | CH01 | Director's details changed for Mrs Gita Patel on 20 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
12 Jan 2011 | AD02 | Register inspection address has been changed from 17 st. Helen's Place London EC3A 6DG United Kingdom | |
12 Jan 2011 | AD01 | Registered office address changed from 17 st. Helen's Place London EC3A 6DG United Kingdom on 12 January 2011 | |
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AP01 | Appointment of Mr Paresh Kumar Velji Lakhamshi Shah as a director | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | TM01 | Termination of appointment of Sulove Bothra as a director | |
21 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Sulove Bothra on 8 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mrs Gita Patel on 8 December 2009 | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | AD01 | Registered office address changed from 17 st Helen's Place London EC3A 6DG on 21 December 2009 | |
17 Dec 2009 | SH02 | Sub-division of shares on 10 December 2009 | |
17 Jul 2009 | 288a | Director appointed stephan gagnon | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2009 | 288c | Director's Change of Particulars / sulove bothra / 11/05/2009 / HouseName/Number was: 6, now: flat 5; Street was: sanger house, now: 130 westbourne grove; Area was: turin street, now: ; Post Code was: E2 6BS, now: W11 2RR | |
23 Dec 2008 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |