Advanced company searchLink opens in new window

GCAP PARTNERS LIMITED

Company number 08804542

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
09 Feb 2021 AD01 Registered office address changed from 3-4 John Princes Street London W1G 0JL England to 123 Minories London EC3N 1NT on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 123 Minories London EC3N 1NT England to 3-4 John Princes Street London W1G 0JL on 9 February 2021
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 AP01 Appointment of Mr Nigel Heilpern as a director on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Geoffrey Allan Button as a director on 23 January 2019
20 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 PSC04 Change of details for Mr Steven William Mcfarlane as a person with significant control on 4 January 2018
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
24 Oct 2017 CH03 Secretary's details changed for Ms Joanne Pauline Mcfarlane on 24 October 2017
01 Oct 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 PSC01 Notification of Steven William Mcfarlane as a person with significant control on 31 May 2017
04 Jul 2017 PSC07 Cessation of Joanne Pauline Mcfarlane as a person with significant control on 31 May 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Alwin Martin Tamosius as a director on 7 July 2016
13 Jul 2016 AA Micro company accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from 123 Minories London England to 123 Minories London EC3N 1NT on 1 June 2016