GA BOOKS LIMITED

33 Southwell Park Road, Camberley, GU15 3QG, England
StatusDISSOLVED
Company No.11366979
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 29 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 28 days

SUMMARY

GA BOOKS LIMITED is an dissolved private limited company with number 11366979. It was incorporated 6 years, 29 days ago, on 17 May 2018 and it was dissolved 10 months, 28 days ago, on 18 July 2023. The company address is 33 Southwell Park Road, Camberley, GU15 3QG, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Kathryn Allan

Notification date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-07

Psc name: Christopher James Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-07

Psc name: Gerald Maldwyn Allan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Maldwyn Allan

Termination date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Miss Charlotte Kathryn Allan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Christopher James Allan

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

New address: 33 Southwell Park Road Camberley GU15 3QG

Old address: Ocean House the Ring Bracknell RG12 1AX United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5BSQUARED LTD

8 EATON TERRACE,LONDON,SW1W 8EZ

Number:08993682
Status:ACTIVE
Category:Private Limited Company

ASB RETAIL LIMITED

92 VAUGHAN STREET,LEICESTER,LE3 5JP

Number:11932700
Status:ACTIVE
Category:Private Limited Company

GOOD VIBES LTD

14 AVENUE ROAD,LONDON,E7 0LD

Number:11711507
Status:ACTIVE
Category:Private Limited Company

NAAZ LIMITED

28 LONDON ROAD,GILLINGHAM,ME8 6YX

Number:03742175
Status:ACTIVE
Category:Private Limited Company

PCCW ARCHITECTURAL SERVICES LIMITED

68 WORPLE ROAD,WIMBLEDON,SW19 4HX

Number:07238515
Status:ACTIVE
Category:Private Limited Company

TAINTLESS PROPERTY SOLUTIONS LIMITED

13 ALEXANDRA ROAD,ROMFORD,RM1 2DL

Number:11869600
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