Advanced company searchLink opens in new window

GAPCAP INVO LIMITED

Company number 11592011

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)
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