GATSBY TRAVEL LTD
Status | DISSOLVED |
Company No. | 09433414 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
GATSBY TRAVEL LTD is an dissolved private limited company with number 09433414. It was incorporated 9 years, 2 months, 17 days ago, on 11 February 2015 and it was dissolved 1 year, 2 months, 28 days ago, on 31 January 2023. The company address is 62 The Street, Rustington, BN16 3NR, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 05 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mia Kristiina Beales
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: 40 Oxford Road Worthing West Sussex BN11 1UT England
New address: 62 the Street Rustington West Sussex BN16 3NR
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mia Kristina Beales
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Andrew John Beales
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Beales
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
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
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 07 Mar 2016
Action Date: 20 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-20
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Appoint person director company with name date
Date: 20 Feb 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-20
Officer name: Mrs Mia Kristiina Beales
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Beales
Change date: 2016-02-20
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
New address: 40 Oxford Road Worthing West Sussex BN11 1UT
Change date: 2016-01-14
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Beales
Change date: 2015-02-11
Documents
Some Companies
106 WALHOUSE ROAD,WALSALL,WS1 2BE
Number: | 08760396 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARIUSZ LEWANDOWSKI
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010541 |
Status: | ACTIVE |
Category: | Limited Partnership |
HANOVER HOUSE,TONBRIDGE,TN9 1BW
Number: | 06813389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11447921 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSWAY,BURY ST. EDMUNDS,IP28 7HN
Number: | 07894301 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRATFORD ROAD,MILTON KEYNES,MK12 5LJ
Number: | 07338079 |
Status: | ACTIVE |
Category: | Private Limited Company |