GAAC 369 LIMITED
Status | DISSOLVED |
Company No. | 06405675 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 4 days |
SUMMARY
GAAC 369 LIMITED is an dissolved private limited company with number 06405675. It was incorporated 16 years, 7 months, 14 days ago, on 22 October 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
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
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
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Frederick John Atkinson
Appointment date: 2021-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-22
Officer name: Evelyn June O'brien
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
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Notification of a person with significant control
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-28
Psc name: Evelyn June O'brien
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Ahmed
Termination date: 2020-09-28
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: Nadia Ahmed
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Miss Evelyn June O'brien
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mateusz Damian Meca
Termination date: 2020-05-21
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mateusz Damian Meca
Appointment date: 2020-03-03
Documents
Termination director company with name termination date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-06
Officer name: Ionut Lucian Meca
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: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Mr Ionut Lucian Meca
Documents
Notification of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadia Ahmed
Notification date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Jean Martin
Cessation date: 2019-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Jean Martin
Termination date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
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: Alvydas Grigas
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mustafa Khan
Termination date: 2019-03-08
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alvydas Grigas
Appointment date: 2019-02-12
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-17
Officer name: Charlene Jay Claire Flanagan
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Anthony Schnelting
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Anthony Schnelting
Appointment date: 2018-12-21
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomasz Haponiuk
Termination date: 2018-12-20
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
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
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 Tomasz Haponiuk
Appointment date: 2018-10-19
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Michael Quinn
Termination date: 2018-10-11
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadia Ahmed
Appointment date: 2018-09-24
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Mustafa Khan
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Radoslaw Piotr Sobotka
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-11
Officer name: Mrs Charlene Jay Claire Flanagan
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosimo Aque
Termination date: 2018-09-06
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Michael Quinn
Appointment date: 2018-06-14
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Radoslaw Piotr Sobotka
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jayne Howard
Termination date: 2018-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-08
Officer name: Naomi Patrica Daphne Hale
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cosimo Aque
Appointment date: 2018-04-30
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-27
Officer name: Niculae Florea
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Miss Laura Jayne Howard
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart James Cook
Termination date: 2018-02-16
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-09
Officer name: Mr Niculae Florea
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-28
Officer name: Harsha Chhaganlal Mistry
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
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: Deborah Ann Porretta
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
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: Ali Mohamed Jama
Termination date: 2017-10-06
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Mohamed Jama
Appointment date: 2017-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Naomi Patrica Daphne Hale
Appointment date: 2017-09-22
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Miss Harsha Chhaganlal Mistry
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Cook
Appointment date: 2017-09-18
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Dolezalek
Termination date: 2017-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Desmond Germain Porter
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Murdin
Termination date: 2017-08-10
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Sebastian Franklin
Termination date: 2017-07-27
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karol Opalka
Termination date: 2017-06-29
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-13
Officer name: Mr Daniel Sebastian Franklin
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Anne Davies
Termination date: 2017-04-13
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mr Adam Dolezalek
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Desmond Germain Porter
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Ann Porretta
Appointment date: 2017-03-23
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Mohammad Hasim Waheed
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Laura Jane Barton- Fox
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Michael Thomas O'leary
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: Daniel John Siddique
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr Karol Opalka
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: Miss Victoria Murdin
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-09
Officer name: Timothy Charles Church
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: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Anne Davies
Appointment date: 2016-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Mr Daniel John Siddique
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Chadwick
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Hasim Waheed
Appointment date: 2016-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-13
Officer name: Semere Tewelde
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas O'leary
Appointment date: 2016-09-26
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary James Rogers
Termination date: 2016-09-09
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Miss Laura Jane Barton- Fox
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Mr Barry Chadwick
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-20
Officer name: Rafal Drabik
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Semere Tewelde
Appointment date: 2016-06-10
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Mr Timothy Charles Church
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-31
Officer name: Mr Gary James Rogers
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change corporate secretary company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-12-09
Officer name: G.A. Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Anthony David Close
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Brian Smith
Termination date: 2015-08-24
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Mr Rafal Drabik
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Peter Brooks
Termination date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Change date: 2015-06-04
Old address: Carlson Suite, the Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Joseph Brian Smith
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-23
Officer name: Mr Anthony David Close
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Kovarik
Termination date: 2015-04-17
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-20
Officer name: Julie Barbara Birkby
Documents
Some Companies
AIR ROUTES INTERNATIONAL LIMITED
523 HIGH ROAD,WEMBLEY,,HA0 2DH
Number: | 07706813 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR CONLON'S AESTHETIC CLINIC LIMITED
300 BRAMHALL LANE SOUTH,STOCKPORT,SK7 3DJ
Number: | 08150262 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTYN LEWIS, CHARTERED ACCOUNTANTS1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS
Number: | 09958672 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN GAS INSTALLATIONS LIMITED
POWERSTOWN ROAD,CLONMEL,
Number: | NF003398 |
Status: | ACTIVE |
Category: | Other company type |
TY ISAF,ST GEORGES SUPER ELY,CF5 6EP
Number: | 08288743 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 01172522 |
Status: | ACTIVE |
Category: | Private Limited Company |