Advanced company searchLink opens in new window

GCAP INVESTMENTS LIMITED

Company number 09044492

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)
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 CS01 Confirmation statement made on 16 May 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Jul 2017 CH01 Director's details changed for Mr George John Polycarpou on 15 May 2017
28 Jul 2017 CH01 Director's details changed for Mr Constantinos Polycarpou on 21 July 2017
11 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
10 Jul 2017 PSC02 Notification of Empyrean World Ltd as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016
08 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 300
07 Jul 2016 CH01 Director's details changed for Mr George John Polycarpou on 29 December 2015
29 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Apr 2016 MR01 Registration of charge 090444920005, created on 15 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Apr 2016 MR01 Registration of charge 090444920004, created on 15 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Mar 2016 MR04 Satisfaction of charge 090444920001 in full
22 Feb 2016 CH01 Director's details changed for Paul Christou on 19 February 2016
15 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
18 Sep 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
15 Sep 2015 AD01 Registered office address changed from 143 Leman Street London E1 8EY United Kingdom to 869 High Road London N12 8QA on 15 September 2015
27 May 2015 MR01 Registration of charge 090444920003, created on 7 May 2015
15 May 2015 MR01 Registration of charge 090444920002, created on 7 May 2015
18 Jul 2014 MR01 Registration of charge 090444920001, created on 9 July 2014