GARDDANGATE HOLDINGS LTD
Status | DISSOLVED |
Company No. | 07246767 |
Category | Private Limited Company |
Incorporated | 07 May 2010 |
Age | 14 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 9 days |
SUMMARY
GARDDANGATE HOLDINGS LTD is an dissolved private limited company with number 07246767. It was incorporated 14 years, 28 days ago, on 07 May 2010 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is Murton Steads Farm Murton Steads Farm, Newcastle Upon Tyne, NE27 0LX, England.
Company Fillings
Termination director company with name termination date
Date: 28 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Hart
Termination date: 2023-10-20
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
Old address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP
New address: Murton Steads Farm Murton Village Newcastle upon Tyne NE27 0LX
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change account reference date company previous extended
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 19 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: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-14
Officer name: Catherine Hart
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-21
Psc name: Joseph Friscia
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Dance
Notification date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 27 Aug 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 26 Aug 2016
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dance
Change date: 2014-07-17
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Capital allotment shares
Date: 26 Aug 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Capital : 11,307 GBP
Date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Old address: 42 Milton Road Swalwell Newcastle upon Tyne NE16 3JD England
Change date: 2013-11-12
Documents
Gazette filings brought up to date
Date: 04 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change account reference date company current shortened
Date: 13 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Some Companies
CATHERINE ROBINSON CASHMERE LTD
MULBERRY LODGE,MARLOW,SL7 2DQ
Number: | 09420039 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD LANE,HOLMFIRTH,HD9 3JS
Number: | 10837160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE MAIN ROAD,STAFFORD,ST17 0XH
Number: | OC387755 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MCB DRYLINING AND FINISHES LIMITED
92 MASTERMAN ROAD,LONDON,E6 3NP
Number: | 11769626 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09642110 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11897503 |
Status: | ACTIVE |
Category: | Private Limited Company |