GUNBOAT NO 1 LIMITED
Status | DISSOLVED |
Company No. | 12213481 |
Category | Private Limited Company |
Incorporated | 18 Sep 2019 |
Age | 4 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 20 days |
SUMMARY
GUNBOAT NO 1 LIMITED is an dissolved private limited company with number 12213481. It was incorporated 4 years, 8 months, 10 days ago, on 18 September 2019 and it was dissolved 9 months, 20 days ago, on 08 August 2023. The company address is T M L House T M L House, Gosport, PO12 1LY, Hampshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Brace
Change date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-28
Made up date: 2021-09-29
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Brace
Change date: 2022-04-28
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Brace
Change date: 2022-04-28
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-16
Officer name: Rachel Toms
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-16
Officer name: Mr David Brace
Documents
Gazette filings brought up to date
Date: 18 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 18 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Termination secretary company with name termination date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Knight
Termination date: 2021-05-11
Documents
Cessation of a person with significant control
Date: 24 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom Gordon
Cessation date: 2021-04-14
Documents
Notification of a person with significant control
Date: 24 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Riches
Notification date: 2021-04-14
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Knight
Termination date: 2020-12-14
Documents
Appoint person director company with name date
Date: 29 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Toms
Appointment date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-15
Officer name: Robin George Riches
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Knight
Appointment date: 2020-05-15
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-15
Psc name: Mr David Brace
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-18
Officer name: Mr Robin George Riches
Documents
Appoint person secretary company with name date
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Knight
Appointment date: 2019-09-18
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-09-18
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Gordon
Notification date: 2019-09-18
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Brace
Notification date: 2019-09-18
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2019-09-18
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-18
Psc name: Fd Secretarial Ltd
Documents
Some Companies
DEFINITIVE APPLICATIONS LIMITED
14 CUMNOR RISE ROAD,OXFORD,OX2 9HD
Number: | 02307120 |
Status: | ACTIVE |
Category: | Private Limited Company |
62/64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 07523399 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PRESCOT STREET,LIVERPOOL,L7 8UE
Number: | 11314720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, SECOND FLOOR 760 EASTERN AVENUE,LONDON,IG2 7HU
Number: | 11099419 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB
Number: | 08816824 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDER BAQA,LONDON,EC1R 3DB
Number: | 07545058 |
Status: | ACTIVE |
Category: | Private Limited Company |