GATECRASHER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed to PO Box 4385, 08104648 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 23 FIERY HILL ROAD BARNT GREEN BIRMINGHAM B45 8LD ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

17/11/1617 November 2016 SAIL ADDRESS CREATED

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 20 - 22 28 LICHFIELD STREET TAMWORTH STAFFS B79 7QE ENGLAND

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM BALDWINS 28 LICHFIELD STREET TAMWORTH STAFFS B79 7QE

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/10/1529 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

12/09/1412 September 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, 102 ARUNDEL STREET, SHEFFIELD, S1 4RE, ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 COMPANY NAME CHANGED TIPTOPTAP LTD CERTIFICATE ISSUED ON 07/06/13

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOEL RAINE / 15/05/2013

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SIMON NOEL RAINE

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

14/06/1214 June 2012 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