GIFT OF THE GAB (HENLEY) LIMITED
Status | DISSOLVED |
Company No. | 05019859 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 24 days |
SUMMARY
GIFT OF THE GAB (HENLEY) LIMITED is an dissolved private limited company with number 05019859. It was incorporated 20 years, 4 months, 15 days ago, on 20 January 2004 and it was dissolved 3 years, 24 days ago, on 11 May 2021. The company address is 18 Cromwell Close, Faringdon, SN7 7BQ, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: 7 Larch Close Southmoor Abingdon Oxfordshire OX13 5DD United Kingdom
Change date: 2013-10-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Barnard
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Paul Robert Barrow
Documents
Change registered office address company with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-20
Old address: 93 Burford Road Carterton Oxfordshire OX18 1AJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type dormant
Date: 08 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Barnard
Change date: 2009-12-31
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sg Co Sec Limited
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 6 des roche square witney oxfordshire OX28 4BE
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 14 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 25/10/04 from: 72 new bond street london W1S 1RR
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09044068 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WOODNEUK ROAD,GLASGOW,G53 7QS
Number: | SC610136 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 WHITECHAPEL ROAD,LONDON,E1 1BY
Number: | 08737946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OLD BARN COTTAGE,EPSOM,KT18 7EN
Number: | 09236688 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HEWSON ROAD,LINCOLN,LN1 1RX
Number: | 07825821 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHESTER ROAD,ILFORD,IG3 8PR
Number: | 11789240 |
Status: | ACTIVE |
Category: | Private Limited Company |