- Company Overview for GCAP PARTNERS LIMITED (08804542)
- Filing history for GCAP PARTNERS LIMITED (08804542)
- People for GCAP PARTNERS LIMITED (08804542)
- More for GCAP PARTNERS LIMITED (08804542)
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 |