GPAP RESOURCES LTD
Company Documents
Date | Description |
---|---|
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
28/02/1828 February 2018 | 30/05/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | COMPANY NAME CHANGED MAGIC PARTY LTD CERTIFICATE ISSUED ON 21/09/17 |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
30/04/1630 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083236830001 |
15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/09/1521 September 2015 | PREVEXT FROM 31/12/2014 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIACOS KIMITRI / 15/05/2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY |
20/02/1520 February 2015 | DIRECTOR APPOINTED MR KYRIACOS KIMITRI |
20/02/1520 February 2015 | COMPANY NAME CHANGED THE DAULTON HOTEL LTD CERTIFICATE ISSUED ON 20/02/15 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/142 September 2014 | DIRECTOR APPOINTED MR MALCOLM GRAY |
02/09/142 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GALLAGHER |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CORBY HOTELS LTD |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR BERNARD JOHN GALLAGHER |
05/07/135 July 2013 | TERMINATE DIR APPOINTMENT |
14/05/1314 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALLACE |
10/01/1310 January 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORBY HOTELS / 10/01/2013 |
10/12/1210 December 2012 | 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