ANTONIOS GASPARAKIS LIMITED

41 Oakley House 4 Hotspur Street, London, SE11 6BT, England
StatusDISSOLVED
Company No.10740478
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 20 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 26 days

SUMMARY

ANTONIOS GASPARAKIS LIMITED is an dissolved private limited company with number 10740478. It was incorporated 7 years, 20 days ago, on 25 April 2017 and it was dissolved 3 years, 6 months, 26 days ago, on 20 October 2020. The company address is 41 Oakley House 4 Hotspur Street, London, SE11 6BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mr Antonios Gasparakis

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antonios Gasparakis

Change date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Old address: Flat 2 699 Commercial Road London E14 7LA United Kingdom

New address: 41 Oakley House 4 Hotspur Street London SE11 6BT

Change date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Maricris Gulay

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Antonios Gasparakis

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-03

Officer name: Maricris Gulay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maricris Gulay

Appointment date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Maricris Gulay

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr Antonios Gasparakis

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-09

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr Antonios Gasparakis

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER R STONE MCIAT LTD

HOMELEIGH STRATFORD ROAD,CHIPPING CAMPDEN,GL55 6SR

Number:09739227
Status:ACTIVE
Category:Private Limited Company

COPELAND YUSSUF (PROPERTIES) LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:09250964
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SALES & LETTINGS LTD

12 ALEXANDRA AVENUE,LUTON,LU3 1HG

Number:10292488
Status:ACTIVE
Category:Private Limited Company

KPS INTERIORS LIMITED

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:08369935
Status:ACTIVE
Category:Private Limited Company

ST JAMES PASTRY LIMITED

67 MILMEAD INDUSTRIAL CENTRE,LONDON,N17 9QU

Number:04553580
Status:ACTIVE
Category:Private Limited Company

TOOLSAVER LIMITED

2 ASHLEY DRIVE,GLASGOW,G71 8BS

Number:SC616523
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