GAPSKI LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/187 June 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DEVELOPMENT CENTRE VAL D@ISERE LTD

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BARRY LEWIS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 76

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1626 January 2016 APPROVAL OF AGREEMENT 30/12/2015

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PAUL FRANCIS GARNER

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART-HUNTER

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 27/01/14 STATEMENT OF CAPITAL GBP 101

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 ADOPT ARTICLES 21/01/2014

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/10/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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