GAAC 381 LIMITED
Status | DISSOLVED |
Company No. | 06409260 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
GAAC 381 LIMITED is an dissolved private limited company with number 06409260. It was incorporated 16 years, 7 months, 14 days ago, on 25 October 2007 and it was dissolved 2 years, 3 months, 7 days ago, on 01 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
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
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: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Frederick John Atkinson
Appointment date: 2020-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Rozina Hadi
Documents
Notification of a person with significant control
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-06
Psc name: Rozina Hadi
Documents
Cessation of a person with significant control
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Mavis Sebata
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Mavis Sebata
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-20
Psc name: Mavis Sebata
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ellen Ohemeng
Cessation date: 2020-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Ohemeng
Termination date: 2020-02-20
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-02
Psc name: Ellen Ohemeng
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-02
Psc name: Richard Andrew Jefferies
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Jefferies
Termination date: 2020-01-02
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Mrs Rozina Hadi
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: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mavis Sebata
Appointment date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ellen Ohemeng
Appointment date: 2019-05-31
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-30
Officer name: Elizabeth Anne Barnard
Documents
Termination director company with name termination date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Eloise Parsons
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Joshua Bibby
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-15
Officer name: Lenka Belvoncikova
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: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Bibby
Appointment date: 2018-11-27
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellie Louise Meekums
Termination date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
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: Mrs Lenka Belvoncikova
Appointment date: 2018-10-19
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Mihaela Dumitru
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Anne Barnard
Appointment date: 2018-10-08
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Jane Rigby
Termination date: 2018-10-03
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Mrs Alice Jane Rigby
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-09
Psc name: Richard Andrew Jefferies
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-09
Psc name: Christopher Howard Grimshaw
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Howard Grimshaw
Termination date: 2018-07-09
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Miss Ellie Louise Meekums
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mrs Mihaela Dumitru
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lea Svitelova
Termination date: 2018-04-27
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Daniel Shaxon
Termination date: 2018-01-08
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
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Daniel Shaxon
Change date: 2017-09-28
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mrs Eloise Parsons
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gladys Onyeka Ishiekwene
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cristina Gomez Noriega
Termination date: 2017-08-10
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
Psc name: Christopher Howard Grimshaw
Notification date: 2017-08-08
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: Pasquale Jorizzo
Cessation date: 2017-08-08
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Costelloe
Termination date: 2017-08-03
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-20
Officer name: Christopher Mullany
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Jake Anthony Fletcher
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lea Svitelova
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Daniel Shaxon
Appointment date: 2017-04-13
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Dorcas Olufunke Oreniwa
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Costelloe
Appointment date: 2017-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gladys Onyeka Ishiekwene
Appointment date: 2017-04-06
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 Christopher Mullany
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Bibi Ahmed
Termination date: 2017-03-10
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Kamil Skonieczka
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kenneth Edmonds
Termination date: 2017-03-10
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Miss Cristina Gomez Noriega
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo De Melo
Termination date: 2017-02-03
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: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Anthony Fletcher
Appointment date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Pasquale Iorizzo
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: Mr Paulo De Melo
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 Richard Andrew Jefferies
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: Mr Mark Kenneth Edmonds
Appointment date: 2016-11-04
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Malcolm Gough
Termination date: 2016-09-30
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: Miss Miriam Bibi Ahmed
Appointment date: 2016-09-26
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faisal Hussain
Termination date: 2016-09-23
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-08
Officer name: Mr Christopher Howard Grimshaw
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-04
Officer name: Miss Dorcas Olufunke Oreniwa
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Geraldine Leal
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Geraldine Leal
Appointment date: 2016-07-29
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Derek Anthony Mills
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentina Calistroni
Termination date: 2016-07-15
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Mr Simon Malcolm Gough
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-21
Officer name: Mr Faisal Hussain
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valentina Calistroni
Appointment date: 2016-04-15
Documents
Appoint person director company with name date
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Anthony Mills
Appointment date: 2016-03-23
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamil Skonieczka
Appointment date: 2016-02-19
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wilson
Termination date: 2016-02-18
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pasquale Iorizzo
Appointment date: 2015-12-17
Documents
Change corporate secretary company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G.A. Secretaries Limited
Change date: 2015-12-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 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: 27 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Corr
Termination date: 2015-11-26
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Wilson
Appointment date: 2015-11-05
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Paul Jackson
Termination date: 2015-10-23
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Steven Prescott
Termination date: 2015-08-28
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
Old address: Carlson Suite, the Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd
New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Change date: 2015-06-04
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Paul Jackson
Appointment date: 2015-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-22
Officer name: Mr Andrew Steven Prescott
Documents
Termination director company
Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Henry Pow
Termination date: 2015-04-16
Documents
Some Companies
3RD FLOOR,LONDON,SW7 4AG
Number: | 09313473 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RATHBONE PLACE,EDINBURGH,EH15 1TT
Number: | SC527483 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOUSE HOSPITAL STREET,BIRMINGHAM,B19 3PY
Number: | 11553324 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTLOOK PROJECT MANAGEMENT LTD
73 HENSLOWE ROAD,LONDON,SE22 0AS
Number: | 09231631 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRENFIELD DRIVE,GLASGOW,G44 3LT
Number: | SC344708 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 10215308 |
Status: | ACTIVE |
Category: | Private Limited Company |