Advanced company searchLink opens in new window

GMAP LIMITED

Company number 03418634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
06 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 Aug 2016 SH20 Statement by Directors
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 1
25 Aug 2016 CAP-SS Solvency Statement dated 23/08/16
25 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 372
18 May 2015 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015
18 May 2015 TM01 Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015
18 May 2015 AP03 Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015
18 May 2015 TM02 Termination of appointment of Elizabeth Richards as a secretary on 30 April 2015
31 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Jon Gordon.
19 Jan 2015 AP01 Appointment of Mr Michael Jon Gordon as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 372
16 Apr 2014 MR01 Registration of charge 034186340004
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2014 MR04 Satisfaction of charge 3 in full
09 Oct 2013 AP03 Appointment of Mrs Elizabeth Richards as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012