GA&M ENTERPRISES LTD

Unit D10 Upper Lounge Unit D10 Upper Lounge, Norwich, NR7 9BB, England
StatusACTIVE
Company No.06717215
CategoryPrivate Limited Company
Incorporated07 Oct 2008
Age15 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

GA&M ENTERPRISES LTD is an active private limited company with number 06717215. It was incorporated 15 years, 8 months, 10 days ago, on 07 October 2008. The company address is Unit D10 Upper Lounge Unit D10 Upper Lounge, Norwich, NR7 9BB, England.



Company Fillings

Change person secretary company with change date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-04

Officer name: Mrs Mandy La Bella

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-04

Officer name: Mr Giuseppe Aldo La Bella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Old address: 10a Castle Meadow Norwich NR1 3DE England

Change date: 2024-06-04

New address: Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Change date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Burton

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Aldo Labella

Change date: 2020-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-03

Officer name: Mrs Mandy Labella

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giuseppe Aldo Labella

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Giuseppe Aldo Labella

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Guiseppe Aldo Labella

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Guiseppe Aldo Labella

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Thomas Cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-02

Capital : 106 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY

Change date: 2016-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 May 2014

Action Date: 07 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Resolution

Date: 05 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Burton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Guiseppe Aldo Labella

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mandie labella / 21/11/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 07/10/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr guiseppe aldo labella

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs mandie labella

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director romina labella

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lorenzo labella

Documents

View document PDF

Incorporation company

Date: 07 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKEN SOFTWARE LIMITED

TECHNOLOGY ROAD,POOLE,BH17 7DA

Number:11637175
Status:ACTIVE
Category:Private Limited Company

DOMESTIC DISTRIBUTION LTD

UNIT 14 CHERRY WAY,HOUGHTON-LE-SPRING,DH4 5RJ

Number:06500111
Status:ACTIVE
Category:Private Limited Company

GLASS REINFORCEMENTS PLYMOUTH LIMITED

PLYMOUTH PILOTS UNIT 2,PLYMOUTH,PL9 8AA

Number:08788539
Status:ACTIVE
Category:Private Limited Company

JACK AND JILL'S PRESCHOOL LIMITED

ST PETERS CHURCH HALL,BEXLEYHEATH,DA7 4RS

Number:10605582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKE THE DIFFERENCE LIMITED

KENMORE COTTAGE THE FRIARY,WINDSOR,SL4 2NP

Number:11441478
Status:ACTIVE
Category:Private Limited Company

ST MARGARETS FRIENDS TRUST THIMBLEBY

68 LOUTH ROAD,HORNCASTLE,LN9 5LJ

Number:08492943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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