GAP SYSTEMS EUROPE LIMITED

04343905
BARNSLEY BUSINESS & INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Robert O'connor Jr.) 1 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Julia Goldberg) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Patrick Dooling) 1 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 officers Appointment of director (Mr Patrick Dooling) 2 Buy now
23 Mar 2018 officers Appointment of director (Mr Robert O'connor Jr.) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 2 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
15 Dec 2012 accounts Annual Accounts 2 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
26 Jan 2010 accounts Annual Accounts 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 address Change Sail Address Company 1 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 officers Change of particulars for director (Paul Goldberg) 2 Buy now
04 Oct 2009 officers Termination of appointment of director (Andrew Garnham) 1 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
07 Jan 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
25 Jan 2008 annual-return Return made up to 20/12/07; no change of members 7 Buy now
10 Jan 2008 accounts Annual Accounts 1 Buy now
29 May 2007 annual-return Return made up to 20/12/06; full list of members 7 Buy now
06 Feb 2007 accounts Annual Accounts 1 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR 1 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
15 May 2006 annual-return Return made up to 20/12/05; full list of members 6 Buy now
06 Feb 2006 accounts Annual Accounts 4 Buy now
08 Nov 2005 annual-return Return made up to 20/12/04; full list of members 6 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: westering house factory lane diss norfolk IP22 4EF 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: sanderson house station road horsforth leeds LS18 5NT 1 Buy now
03 Sep 2004 accounts Annual Accounts 2 Buy now
15 Jan 2004 annual-return Return made up to 20/12/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 2 Buy now
05 Sep 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
24 Jan 2003 annual-return Return made up to 20/12/02; full list of members 7 Buy now
02 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Dec 2002 officers New director appointed 2 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
02 Dec 2002 officers Director resigned 2 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
30 Jul 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW 1 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
05 Feb 2002 incorporation Memorandum Articles 7 Buy now
31 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
03 Jan 2002 officers Director resigned 1 Buy now
20 Dec 2001 incorporation Incorporation Company 13 Buy now