GATHER SOFTWARE GROUP LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
01/10/241 October 2024 | Withdraw the company strike off application |
27/09/2427 September 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Registered office address changed from 7a Burtley Road Bournemouth BH6 4AP England to 3a Crichel Mount Road Poole BH14 8LT on 2024-08-27 |
18/03/2418 March 2024 | Registered office address changed from 15 Clarence Mews London SW12 9SR England to 7a Burtley Road Bournemouth BH6 4AP on 2024-03-18 |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Cessation of James Stephen Gustav Sherwood-Rogers as a person with significant control on 2023-06-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with updates |
30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-09-22 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
16/11/2116 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
06/10/216 October 2021 | Notification of James Sherwood-Rogers as a person with significant control on 2021-09-07 |
06/10/216 October 2021 | Appointment of Mr James Stephen Gustav Sherwood-Rogers as a director on 2021-10-01 |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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