Advanced company searchLink opens in new window

GAPCAP LIMITED

Company number 09080838

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)
20 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
31 Jan 2020 AA Accounts for a small company made up to 30 June 2019
20 Jan 2020 MR01 Registration of charge 090808380006, created on 16 January 2020
20 Jan 2020 MR01 Registration of charge 090808380005, created on 16 January 2020
03 Jan 2020 PSC05 Change of details for King's Cross Capital Limited as a person with significant control on 18 December 2019
02 Jan 2020 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 825.886
02 Jan 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to 1 Vicarage Lane London E15 4HF on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Mischa Solomon Kowall as a director on 18 December 2019
02 Jan 2020 AP01 Appointment of Mr Ladislas Wladimir Marc Mysyrowicz as a director on 18 December 2019
02 Jan 2020 AP02 Appointment of King's Cross Capital Limited as a director on 18 December 2019
02 Jan 2020 PSC02 Notification of King's Cross Capital Limited as a person with significant control on 18 December 2019
02 Jan 2020 TM01 Termination of appointment of Adam Robert Wardle as a director on 18 December 2019
02 Jan 2020 TM01 Termination of appointment of Ian John Forrest as a director on 18 December 2019
02 Jan 2020 PSC07 Cessation of Alexander John Mclean Fenton as a person with significant control on 18 December 2019
02 Jan 2020 SH03 Purchase of own shares.
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
25 Sep 2019 MR01 Registration of charge 090808380004, created on 13 September 2019
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 825.83
02 Oct 2018 CH01 Director's details changed for Mr Alexander John Mclean Fenton on 28 September 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
01 Jun 2018 AD01 Registered office address changed from Unit 318 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 22 Great James Street London WC1N 3ES on 1 June 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017