A&F GAS SERVICES LTD
Status | ACTIVE |
Company No. | 10810534 |
Category | Private Limited Company |
Incorporated | 08 Jun 2017 |
Age | 6 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
A&F GAS SERVICES LTD is an active private limited company with number 10810534. It was incorporated 6 years, 11 months, 23 days ago, on 08 June 2017. The company address is 4 Drummond Ride, Tring, HP23 5DE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 10 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 27 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-02
Officer name: Francesca Louise Modoo
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Paul Modoo
Change date: 2019-03-02
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-08
Psc name: Adem Paul Modoo
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: 10B Queen Annes Place Enfield EN1 2PT England
New address: 4 Drummond Ride Tring HP23 5DE
Change date: 2019-03-12
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adem Paul Modoo
Notification date: 2019-03-02
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Francesca Louise Modoo
Cessation date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
New address: 10B Queen Annes Place Enfield EN1 2PT
Old address: 20 Westerham Avenue London N9 9BU England
Change date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Mrs Francesca Louise Modoo
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Paul Modoo
Change date: 2018-06-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: 10B Queen Annes Place Bush Hill Park Enfield EN1 2PT England
New address: 20 Westerham Avenue London N9 9BU
Change date: 2018-06-11
Documents
Some Companies
251 LONDON ROAD,STOKE-ON-TRENT,ST4 5AA
Number: | 11307808 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CRAIGLANDS,ROCHDALE,OL16 4RA
Number: | 11913698 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND LODGE,WINDSOR,SL4 2HP
Number: | 05383055 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 MICHAEL TUNSTALL PLACE,STONEHAVEN,AB39 3NB
Number: | SC599809 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11192161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SERCO (PLASTIC INJECTION MOULDERS) LIMITED
UNIT A VERNON PARK,WOLVERHAMPTON,WV10 7HW
Number: | 02211600 |
Status: | ACTIVE |
Category: | Private Limited Company |