GAP TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Registered office address changed from 6 Arlington Street, 4th Floor C/O Arlington Capital Ltd. London England to 33 st. James's Street London SW1A 1HD on 2022-02-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 6 ARLINGTON STREET, 4TH FLOOR C/O HANSON ASSET MANAGEMENT LTD LONDON SW1A 1RE ENGLAND

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O HANSON ASSET MANAGEMENT LIMITED 1 GROSVENOR PLACE 8TH FLOOR LONDON SW1X 7JH

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN PATRICK TEROERDE / 29/11/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PATRICK TEROERDE / 28/11/2015

View Document

23/05/1623 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR EDVAR ASLAN AKAY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN BROWN

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SHOTT

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O PATRICK TEROERDE 26 MOUNT ROW 4TH FLOOR LONDON W1K 3SQ ENGLAND

View Document

09/05/139 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 26 MOUNT ROW LONDON W1K 3SQ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR EDWIN DAVID BROWN

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HYMAN

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED DR IAN DERMOT SHOTT

View Document

09/05/119 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

14/04/1114 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/03/1123 March 2011 ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 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