G A MITCHELL LTD
Status | DISSOLVED |
Company No. | 08680957 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 7 days |
SUMMARY
G A MITCHELL LTD is an dissolved private limited company with number 08680957. It was incorporated 10 years, 8 months, 24 days ago, on 09 September 2013 and it was dissolved 2 years, 1 month, 7 days ago, on 26 April 2022. The company address is 36 Cambridge Road, Hastings, TN34 1DU, East Sussex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-19
New address: 36 Cambridge Road Hastings East Sussex TN34 1DU
Old address: 51B/C Robertson Street Hastings East Sussex TN34 1HL United Kingdom
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 51B/C Robertson Street Hastings East Sussex TN34 1HL
Change date: 2019-07-19
New address: 36 Cambridge Road Hastings East Sussex TN34 1DU
Documents
Resolution
Date: 11 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-11
Officer name: Michaella Amy Mitchell
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michaella Amy Mitchell
Change date: 2014-09-25
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Mr Gary Anthony Mitchell
Documents
Capital name of class of shares
Date: 25 Nov 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Nov 2013
Action Date: 22 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-22
Capital : 1,000 GBP
Documents
Termination director company with name termination date
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-29
Officer name: Susan Mary Mitchell
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-25
Officer name: Miss Michaella Amy Mitchell
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW England
Change date: 2013-10-11
Documents
Some Companies
FORMALSECURE PROPERTY MANAGEMENT LIMITED
12 CHALET HILL,BORDON,GU35 0TQ
Number: | 03300853 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TOWN HALL OLD BRISTOL ROAD,STROUD,GL6 0JF
Number: | 11159479 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANORAMA PROPERTY MANAGEMENT LTD
343 WIMBORNE ROAD,DORSET,BH9 2AD
Number: | 05334132 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 HUNTINGTON ROAD,YORK,YO31 9HJ
Number: | 10121496 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RIVERSIDE TRAMWAY ROAD,OXFORDSHIRE,OX16 5TU
Number: | 01385867 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 BRIDGE INNOVATION CENTRE,PEMBROKE DOCK,SA72 6UN
Number: | 03037312 |
Status: | ACTIVE |
Category: | Private Limited Company |