GBACE LIMITED

Bradgate House Chapel Lane Bradgate House Chapel Lane, York, YO61 3AE
StatusDISSOLVED
Company No.06705176
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 5 days

SUMMARY

GBACE LIMITED is an dissolved private limited company with number 06705176. It was incorporated 15 years, 8 months, 10 days ago, on 23 September 2008 and it was dissolved 1 year, 11 months, 5 days ago, on 28 June 2022. The company address is Bradgate House Chapel Lane Bradgate House Chapel Lane, York, YO61 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-30

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Leslie Sweet

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Leslie Sweet

Change date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Leslie Sweet

Change date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Leslie Sweet

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Peter James Leslie Sweet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Leslie Sweet

Change date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr Peter James Leslie Sweet

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-09

Psc name: Mr Peter James Leslie Sweet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-24

Officer name: Mr Peter James Leslie Sweet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: Mr Peter James Leslie Sweet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Leslie Sweet

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-10-01

Officer name: Mr Peter James Leslie Sweet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZARRE BIZARRE PROPERTIES LIMITED

10 -11 REGENT STREET,NORFOLK,NR30 1RN

Number:04713636
Status:ACTIVE
Category:Private Limited Company

COURTNEY ELECTRICAL LTD

7 EAGLE FOLD,HYDE,SK14 4GU

Number:08972516
Status:ACTIVE
Category:Private Limited Company

DEVRO NEW HOLDINGS LIMITED

MOODIESBURN,GLASGOW,G69 0JE

Number:SC187657
Status:ACTIVE
Category:Private Limited Company

PREMISES PERFORMANCE PARTNERSHIP LIMITED

27 HIGHER ROAD HIGHER ROAD,BARNSTAPLE,EX31 3BG

Number:05705691
Status:ACTIVE
Category:Private Limited Company

SHOAIB CONSTRUCTION LIMITED

377 NEW BEDFORD ROAD,LUTON,LU3 2AB

Number:07125548
Status:ACTIVE
Category:Private Limited Company

SHOWCO LIMITED

11 CHRISTCHURCH TERRACE,CHELTENHAM,GL50 2NS

Number:09074868
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