GAAC 381 LIMITED

The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire
StatusDISSOLVED
Company No.06409260
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination date: 2018-10-18

Officer name: Mihaela Dumitru

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

1ST DOCTOR LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:09313473
Status:ACTIVE
Category:Private Limited Company

BLAKEMEISTER LIMITED

10 RATHBONE PLACE,EDINBURGH,EH15 1TT

Number:SC527483
Status:ACTIVE
Category:Private Limited Company

BROMFORD SOCIAL CLUB LIMITED

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

SNIZORT LIMITED

10 BRENFIELD DRIVE,GLASGOW,G44 3LT

Number:SC344708
Status:ACTIVE
Category:Private Limited Company

SONDER SKG LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10215308
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