GANAAN LTD
Status | ACTIVE |
Company No. | 07567807 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GANAAN LTD is an active private limited company with number 07567807. It was incorporated 13 years, 2 months, 13 days ago, on 17 March 2011. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas Winklehner
Change date: 2022-05-17
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Mr. Thomas Winklehner
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152 City Road London EC1V 2NX
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Thomas Winklehner
Change date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Thomas Winklehner
Change date: 2017-08-24
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-05
Officer name: Moon Young Jung
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
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: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Moon Young Jung
Change date: 2013-10-17
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Thomas Winklehner
Change date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 15 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Moon Young Jung
Change date: 2014-03-15
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 35a Windmill Lane Epsom Surrey KT17 3AN England
Change date: 2013-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 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: 19 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 19 May 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-05-19
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Thomas Winklehner
Documents
Some Companies
BLACK DYKE DEVELOPMENTS LIMITED
CUMBERLAND HOUSE,BRADFORD,BD8 9TF
Number: | 09763933 |
Status: | ACTIVE |
Category: | Private Limited Company |
262-264 BALDWINS LANE, HALL,WEST MIDLANDS,B28 0XB
Number: | 04356699 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL BUSINESS DYNAMICS CONSULTANCY LIMITED
2 CAYLEY ROAD,SOUTHALL,UB2 4XH
Number: | 09756622 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SOMERSET STREET,ABERTILLERY,NP13 1DL
Number: | 11813052 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAKDENE DRIVE,BIRMINGHAM,B45 8LQ
Number: | 06164044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUALITY OF LIFE (N.E.) LIMITED
HAYES PARK,HAYES,UB4 8EE
Number: | 02312369 |
Status: | ACTIVE |
Category: | Private Limited Company |