GAAC 112 LIMITED

The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire
StatusDISSOLVED
Company No.06024817
CategoryPrivate Limited Company
Incorporated11 Dec 2006
Age17 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 21 days

SUMMARY

GAAC 112 LIMITED is an dissolved private limited company with number 06024817. It was incorporated 17 years, 5 months, 18 days ago, on 11 December 2006 and it was dissolved 2 years, 2 months, 21 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olufunke Dorcas Oreniwa

Termination date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Frederick John Atkinson

Appointment date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-05

Psc name: Mr Olufunke Dorcas Oreniwa

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olufunke Dorcas Oreniwa

Notification date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Mavis Sebata

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Mavis Sebata

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Curtis Dale Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Joyce Watt

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-11

Psc name: Mavis Sebata

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-11

Psc name: Dragos Gabriel Popescu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dragos Gabriel Popescu

Termination date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joyce Watt

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Dolores Vanessa Daniels

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Miss Olufunke Dorcas Oreniwa

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-25

Psc name: Dragos Gabriel Popescu

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Rachel Lauren Arnold

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-25

Psc name: Rachel Lauren Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Miss Dolores Vanessa Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Curtis Dale Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mrs Mavis Sebata

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Dragos Gabriel Popescu

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-16

Psc name: Rachel Lauren Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Colin Randolph Muhammad

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Randolph Muhammad

Cessation date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Miss Rachel Lauren Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Marta Chojnowska

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Colin Randolph Muhammad

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marta Chojnowska

Cessation date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Esther Dwini Kariuki

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Marta Chojnowska

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esther Dwini Kariuki

Cessation date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Colin Randolph Muhammad

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Dwini Kariuki

Notification date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: Joshua Philip Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Joseph Adeleke Agunsoye

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Stephen Lee Biddle

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Miss Marta Chojnowska

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lee Cv1 2Al

Change date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Hobbs

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Philip Sharp

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Stephen John Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Formstone

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lee Cv1 2Al

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Dwini Kariuki

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Robert Mark Charlton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Philip Sharp

Notification date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mark Charlton

Cessation date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Adeleke Agunsoye

Appointment date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Lopez

Termination date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Formstone

Appointment date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Joshua Philip Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Joseph Toule

Termination date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Andrei Chilat

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-19

Psc name: Robert Mark Charlton

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Joseph Toule

Cessation date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Negru

Termination date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-13

Psc name: Jason Joseph Toule

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentin Negru

Cessation date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Chilat

Appointment date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-09

Psc name: Valentin Negru

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-09

Psc name: Holly Jade Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Lopez

Appointment date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mark Charlton

Appointment date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Karolina Blasik

Termination date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Jade Rhodes

Termination date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Joseph Toule

Appointment date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Richard Jolly

Termination date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holly Jade Rhodes

Notification date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Michelino Efisio Pusceddu

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentin Negru

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mrs Monika Karolina Blasik

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelino Efisio Pusceddu

Termination date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Karolina Blasik

Termination date: 2018-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Michelino Efisio Pusceddu

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-13

Psc name: Duane George Norman

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Richard Jolly

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Duane George Norman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Miss Monika Karolina Blasik

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Jade Rhodes

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Mubarack Patel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandrina Kircheva

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aleksandrina Kircheva

Appointment date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Duane George Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: Frances Teresa D'lasselle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Teresa D'lasselle

Termination date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michelino Efisio Pusceddu

Appointment date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Lynn Margaret Beaman

Documents

View document PDF


Some Companies

24-7 CARE PROVIDER SERVIICES LIMITED

53 GEORGE LAMBTON AVENUE,NEWMARKET,CB8 0BQ

Number:11360700
Status:ACTIVE
Category:Private Limited Company

BARRETT & THOMSON ESTATES LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:06557297
Status:ACTIVE
Category:Private Limited Company

CIELT LTD

BRASENOSE BARN OXFORD ROAD,BICESTER,OX25 5QG

Number:11606280
Status:ACTIVE
Category:Private Limited Company

FIT FINANCIAL & IT CONSULT UK LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL008922
Status:ACTIVE
Category:Limited Partnership

GET INSIGHT LTD

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:09013416
Status:ACTIVE
Category:Private Limited Company

PARTY AT PEETS LIMITED

14 LINDEN CLOSE,NEATH,SA10 7UW

Number:08543201
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