Advanced company searchLink opens in new window

GAPSQUARE LIMITED

Company number 10632760

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
08 Sep 2021 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
08 Sep 2021 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
20 Aug 2021 PSC02 Notification of Lnrs Data Services Limited as a person with significant control on 29 July 2021
20 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 20 August 2021
12 Aug 2021 TM01 Termination of appointment of Ion Suruceanu as a director on 29 July 2021
12 Aug 2021 AP04 Appointment of Re Secretaries Limited as a secretary on 29 July 2021
12 Aug 2021 TM01 Termination of appointment of Sian Katherine Webb as a director on 29 July 2021
12 Aug 2021 TM01 Termination of appointment of Marina Traversari as a director on 29 July 2021
12 Aug 2021 TM01 Termination of appointment of Joanne Nisbett as a director on 29 July 2021
12 Aug 2021 TM01 Termination of appointment of Cezara Nanu as a director on 29 July 2021
12 Aug 2021 AP01 Appointment of Mr Mark Vickers Kelsey as a director on 29 July 2021
12 Aug 2021 TM01 Termination of appointment of Steven Andrew Cliffe as a director on 29 July 2021
12 Aug 2021 AP01 Appointment of Mr Jamie Andrew O'sullivan as a director on 29 July 2021
12 Aug 2021 AD01 Registered office address changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 12 August 2021
06 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
30 Oct 2020 AP01 Appointment of Ms Marina Traversari as a director on 1 August 2020
16 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019