GAP LIGHTING LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Officers. Officer name: Mrs Rachel Pring. Change date: 2021-08-06. 2021-08-06 View Report
Officers. Change date: 2021-08-06. Officer name: Mr Geoffrey Anthony Pring. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Capital. Capital allotment shares. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Address. Change date: 2018-09-19. New address: Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU. Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Officers. Termination date: 2018-08-16. Officer name: Pomfrey Accountants Ltd. 2018-08-16 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-06-01 View Report
Mortgage. Charge creation date: 2016-06-27. Charge number: 070085520005. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Mortgage. Charge number: 2. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Address. New address: Unit 14, Schooner Park Schooner Court Crossways Business Park Dartford DA2 6NW. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Address. New address: Unit 14, Schooner Park Schooner Court Crossways Business Park Dartford DA2 6NW. Old address: Gap House, 63 Mayplace Road East Bexleyheath Kent DA7 6EA United Kingdom. 2015-09-23 View Report
Officers. Officer name: Pomfrey Computers Ltd. Change date: 2015-07-30. 2015-09-23 View Report
Officers. Change date: 2015-04-05. Officer name: Ms Charlotte Taylor. 2015-09-23 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Mortgage. Charge number: 070085520004. Charge creation date: 2014-08-22. 2014-08-27 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Officers. Officer name: Ms Charlotte Taylor. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Capital. Capital allotment shares. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-12-03 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-07-06 View Report
Accounts. Accounts type total exemption small. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Officer name: Pomfrey Computers Ltd. Change date: 2010-09-03. 2010-09-09 View Report
Officers. Change date: 2010-09-03. Officer name: Rachel Pring. 2010-09-09 View Report
Address. Change sail address company. 2010-09-09 View Report
Officers. Change date: 2010-09-03. Officer name: Geoffrey Anthony Pring. 2010-09-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-03-23 View Report
Capital. Capital allotment shares. 2009-10-26 View Report