GAPLAYABLE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 26 TRAFALGAR ROAD COLCHESTER ESSEX CO3 9AS UNITED KINGDOM

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

02/09/192 September 2019 CESSATION OF CHLOE PAGE AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DE QUIROZ

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE PAGE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR RICHARD DE QUIROZ

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 24 ANNETT CLODE SHEPPERTON TW17 8SF UNITED KINGDOM

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company