About

Registered Number: 07314269
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG,

 

Based in Alton, Hampshire, Gap Africa Projects Ltd was established in 2010, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTELL, Mark 20 September 2012 - 1
CHRISTIE, Nicholas Andrew 14 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 March 2018
PSC07 - N/A 25 September 2017
CS01 - N/A 25 September 2017
RESOLUTIONS - N/A 20 September 2017
SH01 - Return of Allotment of shares 20 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2017
PSC07 - N/A 19 September 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 24 July 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 22 July 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.