- Company Overview for GAP DESIGN FURNITURE LIMITED (06780934)
- Filing history for GAP DESIGN FURNITURE LIMITED (06780934)
- People for GAP DESIGN FURNITURE LIMITED (06780934)
- More for GAP DESIGN FURNITURE LIMITED (06780934)
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
|
|
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
|
|
05 Dec 2014 | CERTNM |
Company name changed elysian enterprises LIMITED\certificate issued on 05/12/14
|
|
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
|
|
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
|
|
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
|
|
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 |