Advanced company searchLink opens in new window

GAP DESIGN FURNITURE LIMITED

Company number 06780934

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
05 Dec 2014 CERTNM Company name changed elysian enterprises LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
05 Dec 2014 CONNOT Change of name notice
11 Nov 2014 TM01 Termination of appointment of Adam Dennis Hall as a director on 27 October 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
22 Nov 2013 TM01 Termination of appointment of Jatinder Dhaliwal as a director
15 Oct 2013 AP01 Appointment of Mr Adam Hall as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 CERTNM Company name changed snack-time wholesale and distribution LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
08 Aug 2013 CONNOT Change of name notice
08 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
13 Nov 2012 CERTNM Company name changed rework assembly solutions LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
13 Nov 2012 CONNOT Change of name notice
06 Nov 2012 AP01 Appointment of Mr Jatinder Singh Dhaliwal as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011