- Company Overview for GAPSQUARE LIMITED (10632760)
- Filing history for GAPSQUARE LIMITED (10632760)
- People for GAPSQUARE LIMITED (10632760)
- Registers for GAPSQUARE LIMITED (10632760)
- More for GAPSQUARE LIMITED (10632760)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
08 Sep 2021 | AD03 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | |
08 Sep 2021 | AD02 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR | |
20 Aug 2021 | PSC02 | Notification of Lnrs Data Services Limited as a person with significant control on 29 July 2021 | |
20 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Ion Suruceanu as a director on 29 July 2021 | |
12 Aug 2021 | AP04 | Appointment of Re Secretaries Limited as a secretary on 29 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Sian Katherine Webb as a director on 29 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Marina Traversari as a director on 29 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Joanne Nisbett as a director on 29 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Cezara Nanu as a director on 29 July 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Mark Vickers Kelsey as a director on 29 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Steven Andrew Cliffe as a director on 29 July 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Jamie Andrew O'sullivan as a director on 29 July 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 12 August 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Oct 2020 | AP01 | Appointment of Ms Marina Traversari as a director on 1 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 |