Advanced company searchLink opens in new window

GPAP RESOURCES LTD

Company number 08323683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 May 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
26 May 2017 AA Total exemption small company accounts made up to 30 May 2016
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
30 Apr 2016 MR01 Registration of charge 083236830001, created on 18 April 2016
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
28 May 2015 CH01 Director's details changed for Mr Kyriacos Kimitri on 15 May 2015
27 May 2015 AD01 Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 27 May 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99.99996
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
20 Feb 2015 TM01 Termination of appointment of Malcolm Gray as a director on 20 February 2015
20 Feb 2015 AP01 Appointment of Mr Kyriacos Kimitri as a director on 20 February 2014
20 Feb 2015 CERTNM Company name changed the daulton hotel LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AP01 Appointment of Mr Malcolm Gray as a director on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Bernard John Gallagher as a director on 2 September 2014