GATHER CONTENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-06-30

View Document

20/02/2420 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Johannes Achterberg as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr James Peiser as a director on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-25

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ALICE DEER / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DEER / 14/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 12/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/08/1831 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ALICE MARY DEER / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DEER / 19/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 19/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 123.07

View Document

25/10/1725 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 20/10/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 100.00

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1711 April 2017 STATEMENT BY DIRECTORS

View Document

11/04/1711 April 2017 SOLVENCY STATEMENT DATED 07/04/17

View Document

11/04/1711 April 2017 REDUCE ISSUED CAPITAL 07/04/2017

View Document

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 11.25

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH URQUHART

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 ADOPT ARTICLES 20/08/2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR HUGH CAMPBELL URQUHART

View Document

25/03/1425 March 2014 07/02/14 STATEMENT OF CAPITAL GBP 111.25

View Document

25/03/1425 March 2014 ADOPT ARTICLES 07/02/2014

View Document

25/03/1425 March 2014 SUB-DIVISION 07/02/14

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 35 HUNTLY STREET ABERDEEN AB10 1TJ SCOTLAND

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 01/12/2012

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 01/12/2012

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE DEER / 27/11/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 27/11/2012

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O ALICE RATCLIFFE ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS ALICE DEER

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEER / 01/08/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEER DIGITAL LIMITED

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 05/09/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 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