GAAC 304 LIMITED
Status | DISSOLVED |
Company No. | 06161074 |
Category | Private Limited Company |
Incorporated | 14 Mar 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 4 days |
SUMMARY
GAAC 304 LIMITED is an dissolved private limited company with number 06161074. It was incorporated 17 years, 2 months, 22 days ago, on 14 March 2007 and it was dissolved 2 years, 3 months, 4 days ago, on 01 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Thomas Plant
Termination date: 2020-09-21
Documents
Notification of a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Thomas Plant
Notification date: 2020-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kanyalla Nitunzi
Cessation date: 2020-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-30
Officer name: Kanyalla Nitunzi
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr Ryan Thomas Plant
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Notification of a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kanyalla Nitunzi
Notification date: 2020-02-06
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-06
Psc name: Sulva Bi
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sulva Bi
Termination date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-06
Officer name: Miss Kanyalla Nitunzi
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebekah Ann Lovell
Termination date: 2019-09-03
Documents
Notice of removal of a director
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebekah Ann Lovell
Appointment date: 2019-07-19
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Fabricio Muniz Bambirra
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-13
Officer name: Aminat Abidemi Olayiwola
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoya Riaz Butt
Termination date: 2019-05-09
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Mr Fabricio Muniz Bambirra
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erika Ginova
Termination date: 2019-03-28
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Miss Zoya Riaz Butt
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teklit Zemuy
Termination date: 2019-01-24
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amandeep Brench
Termination date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mrs Erika Ginova
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Innes
Termination date: 2018-11-23
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Teklit Zemuy
Appointment date: 2018-10-19
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ionica Melian
Termination date: 2018-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sulva Bi
Notification date: 2018-10-04
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-04
Psc name: Ionica Melian
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Lucica Timofte
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amandeep Brench
Appointment date: 2018-09-27
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-21
Officer name: Miss Aminat Abidemi Olayiwola
Documents
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 Anthony James Innes
Appointment date: 2018-08-21
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-02
Psc name: Ionica Melian
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-20
Officer name: Luke William George Ulyatt
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-20
Psc name: Luke William George Ulyatt
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Karl Christopher Hepworth
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sulva Bi
Appointment date: 2018-06-29
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-05
Officer name: Miss Lucica Timofte
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Shaun Allen
Termination date: 2018-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Bertha Beltina Ewers
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ionica Melian
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mrs Bertha Beltina Ewers
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Wasif Ali Khan
Documents
Cessation of a person with significant control
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-11
Psc name: Luke William George Ulyatt
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke William George Ulyatt
Notification date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Shaun Allen
Appointment date: 2018-02-13
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Cisarova
Termination date: 2018-02-09
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-16
Officer name: Mr Wasif Ali Khan
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Christopher Hepworth
Appointment date: 2018-01-16
Documents
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: Declan Jason Snookes
Termination date: 2018-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-11
Officer name: Reece Thomas Elmore
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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: Mrs Maria Cisarova
Appointment date: 2017-10-13
Documents
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: George Thomas Moore
Termination date: 2017-10-12
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mr Reece Thomas Elmore
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yaa Owusuaa
Termination date: 2017-10-06
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-06
Psc name: Luke William George Ulyatt
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Robinson
Cessation date: 2017-10-06
Documents
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: Jamie Robinson
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Declan Jason Snookes
Appointment date: 2017-10-03
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-24
Officer name: Edmun O'nile Andrew
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-08
Psc name: Jamie Robinson
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aarthi Thanabalasingam
Cessation date: 2017-08-08
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-14
Officer name: Miss Yaa Owusuaa
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Andrew Stephen Tallentire
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Thomas Moore
Appointment date: 2017-06-13
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Shields
Termination date: 2017-06-08
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justyna Zep
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Jordan Arron Broadhurst
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Ivana Bendikova
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Edmun O'nile Andrew
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Aarthi Thanabalasingham
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-26
Officer name: Miss Aarthi Thanabalasingham
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Tallentire
Appointment date: 2017-04-03
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Victoria Campbell
Termination date: 2017-03-30
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke William George Ulyatt
Appointment date: 2017-03-24
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Elijah Baker
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-23
Officer name: Costel Iosub
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francisco Shields
Appointment date: 2017-02-28
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Clarke
Termination date: 2017-02-23
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Miss Justyna Zep
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Assunta Palladino
Termination date: 2017-01-06
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elijah Baker
Appointment date: 2016-12-16
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Oliver Roughley
Termination date: 2016-12-15
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-09
Officer name: Mr Jordan Arron Broadhurst
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Costel Iosub
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Clarke
Appointment date: 2016-11-21
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ivana Bendikova
Appointment date: 2016-11-22
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Sudhir Sard
Documents
Some Companies
DEAN HANDLEY BUILDERS & PLASTERERS LTD
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 08096932 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERNEST G.ROGERS & SONS LIMITED
72A CHASE SIDE,MIDDLESEX,EN2 6NX
Number: | 00379232 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | 08782747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE AVENUE,SLOUGH,SL3 9DH
Number: | 08735147 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HIGH STREET,MIDDLESEX,HA8 7DB
Number: | 03972231 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOBURN HOUSE,DERBY,DE1 1UL
Number: | 08657162 |
Status: | LIQUIDATION |
Category: | Private Limited Company |