GASBURY LIMITED

First Floor Kirkdale House First Floor Kirkdale House, Leytonstone, E11 1HP, London
StatusACTIVE
Company No.03388984
CategoryPrivate Limited Company
Incorporated19 Jun 1997
Age26 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GASBURY LIMITED is an active private limited company with number 03388984. It was incorporated 26 years, 11 months, 16 days ago, on 19 June 1997. The company address is First Floor Kirkdale House First Floor Kirkdale House, Leytonstone, E11 1HP, London.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Henry Thomas Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033889840009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-10

Charge number: 033889840010

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Paul Clifford Rose

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Spires

Change date: 2017-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Christoffer Stedman

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Christopher Spires

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christoffer Stedman

Termination date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-22

Officer name: Chelsea Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Mr Paul Clifford Rose

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033889840009

Charge creation date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Christoffer Stedman

Appointment date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enamur Rahman

Termination date: 2015-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Enamur Rahman

Termination date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mr Simon Christoffer Stedman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Thomas Smith

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keeble

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Enamur Rahman

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-31

Officer name: Enamur Rahman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Enamur Rahman

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-31

Officer name: Enamur Rahman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Trevor Keeble

Change date: 2013-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: , Copper House Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enamur Rahman

Change date: 2013-05-03

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enamur Rahman

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: , Haslers, Old Station Road, Loughton, Essex, IG10 4PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Enamur Rahman

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Daniels

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin burton

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed james daniels

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon stedman

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 02/08/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ARDBLAIR JOINERY LTD

PO BOX 6627,BLAIRGOWRIE,PH10 6WJ

Number:SC488452
Status:ACTIVE
Category:Private Limited Company

BXB (TINTWISTLE) LIMITED

NO 1,LIVERPOOL,L3 9HF

Number:10376767
Status:LIQUIDATION
Category:Private Limited Company

CJ AND AJ SANDERSON LTD

15 SOUTH END,ROYSTON,SG8 5NJ

Number:09063551
Status:ACTIVE
Category:Private Limited Company

MAG PARTNERS LTD

23 CASTERBRIDGE ROAD,LONDON,SE3 9AA

Number:11250211
Status:ACTIVE
Category:Private Limited Company

ONELIFE TEAM LTD

FLAT 201 CUTMORE ROPEWORKS,BARKING,IG11 7GS

Number:10276065
Status:ACTIVE
Category:Private Limited Company

PHARMACO 2000 LIMITED

UNIT 4 BOULTBEE BUSINESS UNITS,BIRMINGHAM,B7 5AR

Number:02981896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source