Advanced company searchLink opens in new window

GAP GLOBAL TRADERS LIMITED

Company number 06768134

Filter by category

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2013 DS01 Application to strike the company off the register
01 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-01
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 CH01 Director's details changed for Mrs Gita Patel on 20 January 2012
20 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
12 Jan 2011 AD02 Register inspection address has been changed from 17 st. Helen's Place London EC3A 6DG United Kingdom
12 Jan 2011 AD01 Registered office address changed from 17 st. Helen's Place London EC3A 6DG United Kingdom on 12 January 2011
28 Oct 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-25
28 Oct 2010 AP01 Appointment of Mr Paresh Kumar Velji Lakhamshi Shah as a director
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 TM01 Termination of appointment of Sulove Bothra as a director
21 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Sulove Bothra on 8 December 2009
21 Dec 2009 CH01 Director's details changed for Mrs Gita Patel on 8 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 AD01 Registered office address changed from 17 st Helen's Place London EC3A 6DG on 21 December 2009
17 Dec 2009 SH02 Sub-division of shares on 10 December 2009
17 Jul 2009 288a Director appointed stephan gagnon
28 May 2009 395 Particulars of a mortgage or charge / charge no: 1
13 May 2009 288c Director's Change of Particulars / sulove bothra / 11/05/2009 / HouseName/Number was: 6, now: flat 5; Street was: sanger house, now: 130 westbourne grove; Area was: turin street, now: ; Post Code was: E2 6BS, now: W11 2RR
23 Dec 2008 225 Accounting reference date extended from 31/12/2009 to 31/03/2010