GIFT OF THE GAB (HENLEY) LIMITED

18 Cromwell Close, Faringdon, SN7 7BQ, Oxfordshire
StatusDISSOLVED
Company No.05019859
CategoryPrivate Limited Company
Incorporated20 Jan 2004
Age20 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Barnard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sg Co Sec Limited

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINO IT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09044068
Status:ACTIVE
Category:Private Limited Company

DARNLEY GARAGE SERVICES LTD

99 WOODNEUK ROAD,GLASGOW,G53 7QS

Number:SC610136
Status:ACTIVE
Category:Private Limited Company

HUT BAZAR LIMITED

279 WHITECHAPEL ROAD,LONDON,E1 1BY

Number:08737946
Status:LIQUIDATION
Category:Private Limited Company

KENLEY CARE LTD

OLD BARN COTTAGE,EPSOM,KT18 7EN

Number:09236688
Status:ACTIVE
Category:Private Limited Company

LAMYS SOUND & LIGHT LTD

108 HEWSON ROAD,LINCOLN,LN1 1RX

Number:07825821
Status:ACTIVE
Category:Private Limited Company

MTK GROUP LTD

42 CHESTER ROAD,ILFORD,IG3 8PR

Number:11789240
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