35 GASCONY AVENUE LIMITED
Status | ACTIVE |
Company No. | 04064794 |
Category | Private Limited Company |
Incorporated | 05 Sep 2000 |
Age | 23 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
35 GASCONY AVENUE LIMITED is an active private limited company with number 04064794. It was incorporated 23 years, 8 months, 23 days ago, on 05 September 2000. The company address is 35 Gascony Avenue 35 Gascony Avenue, NW6 4NB.
Company Fillings
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-19
Psc name: Ms Amina Abdul Waheed
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cecile Thote
Cessation date: 2017-10-05
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Robin Hart
Notification date: 2017-10-03
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amina Abdul Waheed
Notification date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Peter Robin Hart
Documents
Appoint person director company with name date
Date: 04 Mar 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amina Abdul Waheed
Appointment date: 2017-10-02
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Luc Mallinger
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luc Mallinger
Cessation date: 2017-10-02
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 24 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luc Mallinger
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robinson
Documents
Termination secretary company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Robinson
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Staward Clarke
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Robinson
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Mary Juliet Ardern-Jones
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/09/00--------- £ si 1@1
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
TAXASSIST ACCOUNTANTS,DALKEITH,EH22 1HJ
Number: | SC307253 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE & CO UK LTD BLACKFRIARS HOUSE,PARSONAGE,M3 2JA
Number: | 10261752 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP08271R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
36 BELDON LANE,BRADFORD,BD7 4JZ
Number: | 11818316 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET HILL,SUDBURY,CO10 8NN
Number: | 01773739 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08404769 |
Status: | ACTIVE |
Category: | Private Limited Company |