- Company Overview for GASP PUBLISHING LTD (11586899)
- Filing history for GASP PUBLISHING LTD (11586899)
- People for GASP PUBLISHING LTD (11586899)
- More for GASP PUBLISHING LTD (11586899)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Suite 1-3, Hop Exchange 24 Southwark Street SE1 1TY London London SE1 1TY on 4 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
14 Feb 2019 | PSC01 | Notification of Tanya Mackay Kazeminy as a person with significant control on 13 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Birketts Nominees Limited as a person with significant control on 13 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Nigel Howard Thompson as a director on 13 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Ms Tanya Mackay Kazeminy as a director on 13 February 2019 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|