Advanced company searchLink opens in new window

GVAP MARGATE LIMITED

Company number 11209301

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)
16 May 2024 TM01 Termination of appointment of Thomas Gerard Dale as a director on 14 May 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Mr Thomas Gerard Dale on 28 July 2023
19 Jun 2023 AA Micro company accounts made up to 28 February 2023
27 Sep 2022 SH02 Sub-division of shares on 1 March 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Feb 2022 CH01 Director's details changed for Mr Rupert Maughan Walsh on 1 February 2022
26 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
30 Apr 2021 AD01 Registered office address changed from 182a High Street Beckenham BR3 1EW United Kingdom to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
12 Aug 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
05 Mar 2019 PSC07 Cessation of Astral Property Holdings Limited as a person with significant control on 31 January 2019
05 Mar 2019 PSC07 Cessation of Groupvest Plc as a person with significant control on 31 January 2019
05 Mar 2019 PSC02 Notification of Faje Limited as a person with significant control on 31 January 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4
30 Oct 2018 CH01 Director's details changed for Mr Rupert Maughan Walsh on 30 October 2018
13 Apr 2018 MR01 Registration of charge 112093010002, created on 13 April 2018
12 Apr 2018 MR01 Registration of charge 112093010001, created on 5 April 2018
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted