- Company Overview for GAPCAP INVO LIMITED (11592011)
- Filing history for GAPCAP INVO LIMITED (11592011)
- People for GAPCAP INVO LIMITED (11592011)
- Charges for GAPCAP INVO LIMITED (11592011)
- More for GAPCAP INVO LIMITED (11592011)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
04 Dec 2024 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2024 | DS01 | Application to strike the company off the register | |
11 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
03 Sep 2024 | MR04 | Satisfaction of charge 115920110002 in full | |
03 Sep 2024 | MR04 | Satisfaction of charge 115920110003 in full | |
03 Sep 2024 | MR04 | Satisfaction of charge 115920110004 in full | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
07 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
26 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
05 Oct 2020 | TM01 | Termination of appointment of Kristina Marie Oliver as a director on 2 October 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Alexander John Mclean Fenton as a director on 18 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Miss Kristina Marie Oliver as a director on 18 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Ladislas Wladimir Marc Mysyrowicz as a director on 18 September 2020 | |
08 Sep 2020 | PSC01 | Notification of Ladislas Wladimir Marc Mysyrowicz as a person with significant control on 12 February 2020 | |
08 Sep 2020 | PSC02 | Notification of Growth Lending Group Limited as a person with significant control on 12 February 2020 | |
18 Mar 2020 | MR01 | Registration of charge 115920110004, created on 16 March 2020 | |
18 Mar 2020 | MR01 | Registration of charge 115920110003, created on 16 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 11 March 2020 | |
10 Mar 2020 | CH02 | Director's details changed for Gapcap on 10 March 2020 |