GAPWORK SOLUTIONS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FERENC ORAVEC / 02/05/2023
2023-05-02 update statutory_documents DIRECTOR APPOINTED MR. FERENC ORAVEC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / FERENC ORAVEC / 12/11/2020
2021-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / FERENC ORAVEC / 12/11/2020
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-12-07 delete address A11 2 ALEXANDRA GATE CARDIFF UNITED KINGDOM CF24 2SA
2020-12-07 insert address 293 SUGAR MILL BUSINESS PARK OAKHURST AVENUE UNITED KINGDOM LS11 7HL
2020-12-07 update registered_address
2020-11-20 update statutory_documents DIRECTOR APPOINTED MS ILONA ORAVEC
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERENC ORAVEC
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 293 293 SUGAR MILL BUSINESS PARK OAKHURST AVENUE LS11 7HL UNITED KINGDOM
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM A11 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / FERENC ORAVEC / 17/02/2020
2020-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / FERENC ORAVEC / 16/02/2020
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERENC ORAVEC / 12/02/2020
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-01-07 delete address COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF UNITED KINGDOM CF24 2SA
2019-01-07 insert address A11 2 ALEXANDRA GATE CARDIFF UNITED KINGDOM CF24 2SA
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 6 => 12
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2017-08-07 update accounts_next_due_date 2018-03-31 => 2018-09-30
2017-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERENC ORAVEC
2017-07-07 delete address SUITE 192 LANSDOWNE ROW LONDON W1J 6HL
2017-07-07 insert address COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF UNITED KINGDOM CF24 2SA
2017-07-07 update registered_address
2017-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2017 FROM SUITE 192 LANSDOWNE ROW LONDON W1J 6HL
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-10-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-09-27 update statutory_documents 25/06/16 FULL LIST
2016-09-20 update statutory_documents FIRST GAZETTE
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 insert company_previous_name PHOENIX GLOBAL TRANSPORT LTD.
2015-07-07 update name PHOENIX GLOBAL TRANSPORT LTD. => GAPWORK SOLUTIONS LTD
2015-07-07 update returns_last_madeup_date 2014-09-13 => 2015-06-25
2015-07-07 update returns_next_due_date 2015-10-11 => 2016-07-23
2015-06-29 update statutory_documents COMPANY NAME CHANGED PHOENIX GLOBAL TRANSPORT LTD. CERTIFICATE ISSUED ON 29/06/15
2015-06-26 update statutory_documents DIRECTOR APPOINTED FERENC ORAVEC
2015-06-26 update statutory_documents 25/06/15 FULL LIST
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAROLY TOTH
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-11 => 2016-03-31
2015-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-07 delete address SUITE 192 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2014-10-07 insert address SUITE 192 LANSDOWNE ROW LONDON W1J 6HL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-30 update statutory_documents 13/09/14 FULL LIST
2013-10-07 update returns_last_madeup_date 2013-08-05 => 2013-09-13
2013-10-07 update returns_next_due_date 2014-09-02 => 2014-10-11
2013-09-13 update statutory_documents 13/09/13 FULL LIST
2013-09-06 insert sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-05
2013-09-06 update returns_next_due_date 2014-07-09 => 2014-09-02
2013-08-05 update statutory_documents 05/08/13 FULL LIST
2013-08-01 delete address SUITE 192 2 LANSDOWNE ROW LONDON UNITED KINGDOM SW7 3DQ
2013-08-01 insert address SUITE 192 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2013-08-01 update registered_address
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM SUITE 192 2 LANSDOWNE ROW LONDON SW7 3DQ UNITED KINGDOM
2013-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION