GAPE CONSULTANCY LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
22 PARKWAY
SOUTHGATE
LONDON
N14 6QU

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYMANCO SERVICES LIMITED / 16/11/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NTINA MOUSIKOU / 16/11/2012

View Document

04/12/124 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/102 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/1021 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NTINA MOUSIKOU / 07/12/2009

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYMANCO SERVICES LIMITED / 07/12/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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