GLOBAL ANAESTHETIC SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08766891 |
Category | Private Limited Company |
Incorporated | 07 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 18 days |
SUMMARY
GLOBAL ANAESTHETIC SOLUTIONS LTD is an dissolved private limited company with number 08766891. It was incorporated 10 years, 6 months, 26 days ago, on 07 November 2013 and it was dissolved 1 year, 18 days ago, on 16 May 2023. The company address is Atherton House Atherton House, Bristol, BS9 1JB, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Glanso Holdings Limited
Change date: 2020-03-18
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-05
Old address: 6 Cavendish Road Bristol BS9 4DZ
New address: PO Box 416 Atherton House Hollybush Lane Bristol BS9 1JB
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-15
Psc name: Glanso Holdings Limited
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 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: 09 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Termination director company with name termination date
Date: 28 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reyad Al-Ghnaniem Abbadi
Termination date: 2015-06-26
Documents
Termination director company with name termination date
Date: 28 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Daniel Robert Titcomb
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-06
Officer name: Mr Daniel Robert Titcomb
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reyad Al-Ghnaniem Abbadi
Appointment date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-30
Officer name: Dr Neil James Rasburn
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: 6 Cavendish Road Bristol BS9 4DZ
Change date: 2014-11-25
Old address: 6 Cavendish Cavendish Road Bristol BS9 4DZ United Kingdom
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Matthew Keith Molyneux
Change date: 2013-11-30
Documents
Change account reference date company current extended
Date: 30 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Some Companies
427 GREEN LANES,HARINGEY,N4 1EY
Number: | 11891059 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHURCH ROAD,ASHFORD,TW15 2TS
Number: | 11726414 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 PHIPPS BRIDGE ROAD,MITCHAM,CR4 3PF
Number: | 07787031 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B COURT ROAD,ICKENHAM,UB10 8TF
Number: | 09175215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKLEY GRANGE,CREWE,CW3 9DA
Number: | 11865889 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT MOMENT - FLOWERS LIMITED
25 THE QUADRANT,ST ALBANS,AL4 9RB
Number: | 05395111 |
Status: | ACTIVE |
Category: | Private Limited Company |