G WADE LTD
Status | DISSOLVED |
Company No. | 08099291 |
Category | Private Limited Company |
Incorporated | 11 Jun 2012 |
Age | 11 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 9 days |
SUMMARY
G WADE LTD is an dissolved private limited company with number 08099291. It was incorporated 11 years, 11 months, 26 days ago, on 11 June 2012 and it was dissolved 3 years, 5 months, 9 days ago, on 29 December 2020. The company address is Lgj House Knowles Farm Estate Lgj House Knowles Farm Estate, Maldon, CM9 6SH, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-10
New address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
Old address: Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Certificate change of name company
Date: 20 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed euromill agencies LTD\certificate issued on 20/06/13
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Winer
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
Change date: 2012-10-15
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-15
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Some Companies
UNITS 14-16 FAREHAM INDUSTRIAL PARK,FAREHAM,PO16 8XB
Number: | 10893427 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 03045208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE008270 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LONG MARSTON SOCIAL CLUB LIMITED
LONG MARSTON VILLAGE HALL,LONG MARSTON,
Number: | IP25478R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 10282007 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSL BUILDING SERVICES ANGLIA LTD
32 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 08145978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |