GAPYEAR.COM LIMITED

04494869
LEVEL 6 CI TOWER ST. GEORGES SQUARE NEW MALDEN KT3 4TE

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
02 Dec 2015 annual-return Annual Return 7 Buy now
15 Jan 2015 accounts Annual Accounts 3 Buy now
17 Nov 2014 annual-return Annual Return 7 Buy now
02 Apr 2014 accounts Annual Accounts 3 Buy now
14 Nov 2013 annual-return Annual Return 7 Buy now
19 Feb 2013 accounts Annual Accounts 3 Buy now
30 Nov 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 accounts Annual Accounts 3 Buy now
08 Nov 2011 annual-return Annual Return 7 Buy now
19 Oct 2011 address Move Registers To Sail Company 1 Buy now
17 Oct 2011 address Change Sail Address Company 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Termination of appointment of director (Peter Pedrick) 1 Buy now
08 Aug 2011 officers Termination of appointment of director (Thomas Griffiths) 1 Buy now
08 Aug 2011 officers Termination of appointment of secretary (Peter Pedrick) 1 Buy now
08 Aug 2011 officers Appointment of secretary (Mr Adam Murray) 1 Buy now
08 Aug 2011 officers Appointment of director (Mr Adam Murray) 2 Buy now
08 Aug 2011 officers Appointment of director (Mr Graham Francis Turner) 2 Buy now
08 Aug 2011 officers Appointment of director (Mr Chris Galanty) 2 Buy now
08 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
23 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Jul 2010 accounts Annual Accounts 2 Buy now
03 Sep 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
03 Sep 2009 officers Director and secretary's change of particulars / peter pedrick / 01/09/2009 1 Buy now
30 Apr 2009 accounts Annual Accounts 2 Buy now
03 Sep 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
03 Sep 2008 officers Director and secretary's change of particulars / peter pedrick / 03/10/2006 2 Buy now
30 May 2008 accounts Annual Accounts 2 Buy now
06 Aug 2007 annual-return Return made up to 25/07/07; full list of members 3 Buy now
14 May 2007 accounts Annual Accounts 2 Buy now
04 Aug 2006 annual-return Return made up to 25/07/06; full list of members 3 Buy now
02 May 2006 accounts Annual Accounts 2 Buy now
02 Aug 2005 annual-return Return made up to 25/07/05; full list of members 3 Buy now
05 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 May 2005 officers Director's particulars changed 1 Buy now
05 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ 1 Buy now
13 Apr 2005 accounts Annual Accounts 2 Buy now
09 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
24 May 2004 accounts Annual Accounts 2 Buy now
15 Aug 2003 annual-return Return made up to 25/07/03; full list of members 7 Buy now
25 Jul 2002 incorporation Incorporation Company 11 Buy now