GROUND CREW ASSOCIATES (GCA) LTD

The Lodge The Lodge, Tavistock, PL19 9DY, Devon
StatusACTIVE
Company No.07963995
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

GROUND CREW ASSOCIATES (GCA) LTD is an active private limited company with number 07963995. It was incorporated 12 years, 2 months, 27 days ago, on 24 February 2012. The company address is The Lodge The Lodge, Tavistock, PL19 9DY, Devon.



Company Fillings

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prior Robert

Change date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Michelle Prior

Cessation date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Elaine Michelle Prior

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Michelle Prior

Notification date: 2017-06-08

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-08

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-08

Psc name: Mr Prior Robert

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: The Lodge Middlemoor Tavistock Devon PL19 9DY

Change date: 2015-03-11

Old address: The Lodge Middlermoor Tavistock PL19 9DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Michelle Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Old address: the Lodge the Lodge Middlemoor Tavistock Devon PL19 9DY United Kingdom

Change date: 2013-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: Beaumont House Beaumont Park Plymouth Devon PL4 9BD

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gilbert Maurice Prior

Documents

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHKIRK CONSULTING & TRAINING LTD

KIRKFIELD HOUSE GLEBE PARK,NEWARK,NG24 3GN

Number:04816393
Status:ACTIVE
Category:Private Limited Company

CHARLES DICKENS HOUSE LIMITED

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:10747595
Status:ACTIVE
Category:Private Limited Company

J WESTWOOD HOLDINGS UK LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:11098501
Status:ACTIVE
Category:Private Limited Company

MR DENG LTD

75 BARRIE ROAD,GLASGOW,G52 4PX

Number:SC531979
Status:ACTIVE
Category:Private Limited Company

OVALGATE PROPERTIES LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:07643591
Status:ACTIVE
Category:Private Limited Company

RAS SUPPLIES LIMITED

UNIT 5,HOUNSLOW,TW4 7EA

Number:10334248
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