Advanced company searchLink opens in new window

GAP PRESENTS LIMITED

Company number 09911476

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
27 Oct 2021 AD01 Registered office address changed from C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA England to C/O Marshall Peters Heskin Hall Wood Lane Heskin Preston PR7 5PA on 27 October 2021
20 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
20 Oct 2021 LIQ02 Statement of affairs
19 Oct 2021 600 Appointment of a voluntary liquidator
28 Dec 2020 AA Micro company accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
11 Dec 2018 TM01 Termination of appointment of Giovanni Pincay-Villamar as a director on 11 December 2018
18 Apr 2018 CH01 Director's details changed for Miss Kimberley Sacha Palmer on 18 April 2018
15 Dec 2017 AA Micro company accounts made up to 30 November 2017
10 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ United Kingdom to C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA on 2 October 2017
11 Sep 2017 TM02 Termination of appointment of Trs Secretaries Limited as a secretary on 11 September 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 AP01 Appointment of Mr Giovanni Pincay-Villamar as a director on 1 December 2016
15 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Jan 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016