GMAP GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Micro company accounts made up to 2024-05-31 |
| 17/04/2517 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 31/01/2531 January 2025 | Cessation of Jayne Wright as a person with significant control on 2023-04-01 |
| 17/01/2517 January 2025 | Order of court to wind up |
| 14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/01/2430 January 2024 | Termination of appointment of Simon Denton as a director on 2024-01-01 |
| 30/01/2430 January 2024 | Termination of appointment of John Robinson as a director on 2024-01-01 |
| 11/12/2311 December 2023 | Termination of appointment of Jayne Prynn as a director on 2023-10-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-05-23 with updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-05-31 |
| 17/02/2317 February 2023 | Director's details changed for Mr John Robinson on 2023-02-13 |
| 04/02/234 February 2023 | Registered office address changed from Unit 16 Poplar Road Business Units Poplar Road Cleethorpes North East Lincolnshire DN35 8BL England to Unit 17 Poplarroad Business Park Poplar Road Cleethorpes DN35 8BL on 2023-02-04 |
| 04/02/234 February 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
| 04/02/234 February 2023 | Appointment of Mr Simon Denton as a director on 2023-02-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/07/215 July 2021 | Director's details changed for Mrs Jayne Wright on 2021-07-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM F12, VENTURE HOUSE ENTERPRISE WAY WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TW ENGLAND |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE WRIGHT |
| 16/06/1916 June 2019 | DIRECTOR APPOINTED MRS JAYNE WRIGHT |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 26 EASTFIELD AVENUE GRIMSBY DN33 2PD UNITED KINGDOM |
| 24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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