GAUGE TECHNOLOGY LTD

St. Marys House St. Marys House, Salisbury, SP2 8PU, Wiltshire
StatusDISSOLVED
Company No.07086153
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 1 month, 16 days

SUMMARY

GAUGE TECHNOLOGY LTD is an dissolved private limited company with number 07086153. It was incorporated 14 years, 5 months, 21 days ago, on 25 November 2009 and it was dissolved 4 years, 1 month, 16 days ago, on 31 March 2020. The company address is St. Marys House St. Marys House, Salisbury, SP2 8PU, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mrs Bridget Anne Smallwood

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Robert Andrew Smallwood

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Bridget Anne Smallwood

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bridget Anne Smallwood

Change date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Smallwood

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mrs Bridget Anne Smallwood

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2019

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Clifford Fry & Co 9Company Secretarial ) Limited

Change date: 2015-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 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: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Paul Birks

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-01

Officer name: Clifford Fry & Co 9Company Secretarial ) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU

Old address: St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU

Change date: 2015-05-13

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 134 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Birks

Appointment date: 2015-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: 58 Fairlie Ringwood Hampshire BH24 1TS England

Change date: 2010-04-27

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2010

Action Date: 26 Jan 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-01-26

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX BRYSON LTD

3 CONVENT CLOSE,BRISTOL,BS10 7XQ

Number:07006553
Status:ACTIVE
Category:Private Limited Company

DONNISON DEVELOPMENTS LIMITED

WHITFIELD BUILDINGS,HESWALL,CH60 7RJ

Number:05602952
Status:ACTIVE
Category:Private Limited Company

KIBWORTH FENCING LTD

THE MANOR,TUR LANGTON,LE8 0PJ

Number:06724862
Status:ACTIVE
Category:Private Limited Company

MAVEN CAPITAL (MARLOW) LIMITED

FIFTH FLOOR,LONDON,EC3V 3LF

Number:08944681
Status:ACTIVE
Category:Private Limited Company

MESTŌN LIMITED

89 PICCADILLY,LONDON,W1J 7NE

Number:09813768
Status:ACTIVE
Category:Private Limited Company

MXLG INTERMEDIATE HOLDINGS LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:11191061
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