GA ESTATES LTD

103 High Street, Waltham Cross, EN8 7AN, England
StatusDISSOLVED
Company No.09270991
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years

SUMMARY

GA ESTATES LTD is an dissolved private limited company with number 09270991. It was incorporated 9 years, 7 months, 29 days ago, on 20 October 2014 and it was dissolved 5 years ago, on 18 June 2019. The company address is 103 High Street, Waltham Cross, EN8 7AN, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 103 High Street Waltham Cross EN8 7AN

Old address: 13 Rookwood Road London N16 6SP England

Change date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Grosz

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Friedman

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: 103 High Street Waltham Cross EN8 7AN England

Change date: 2017-06-07

New address: 13 Rookwood Road London N16 6SP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azriel Yitzchak Asher

Termination date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Grosz

Termination date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaime Friedman

Appointment date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: 28 Cazenove Mansions Cazenove Road London N16 6AR

Change date: 2016-10-14

New address: 103 High Street Waltham Cross EN8 7AN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092709910005

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092709910006

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092709910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092709910002

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Azriel Yitzchak Asher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Grosz

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Azriel Asher

Change date: 2015-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092709910003

Charge creation date: 2015-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092709910004

Charge creation date: 2015-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-25

Charge number: 092709910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092709910002

Charge creation date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: 8B Linthrope Rd London N16 5RF England

New address: 28 Cazenove Mansions Cazenove Road London N16 6AR

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Miss Paul Grosz

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Miss Paul Grosz

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10787239
Status:ACTIVE
Category:Private Limited Company

FRINCON SECURITIES LIMITED

143 CONNAUGHT AVENUE,ESSEX,CO13 9AB

Number:02929810
Status:ACTIVE
Category:Private Limited Company

JAMES WALLACE (DUMFRIES) LIMITED

CAIRNDALE HOTEL,DUMFRIES,DG1 2DF

Number:SC078208
Status:ACTIVE
Category:Private Limited Company

KATE MOSS AGENCY LTD

AVIATION HOUSE,LONDON,WC2B 6NH

Number:09311038
Status:ACTIVE
Category:Private Limited Company

MAA HIRE LTD

151 PIELD HEATH ROAD,UXBRIDGE,UB8 3NL

Number:11825006
Status:ACTIVE
Category:Private Limited Company

NOMERTO FINANCIAL LTD

41 LAUREL LANE,WEST DRAYTON,UB7 7TY

Number:10861173
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