GA 21 LTD

Floor 8 71 Queen Victoria Street, London, EC4V 4AY, England
StatusACTIVE
Company No.13527602
CategoryPrivate Limited Company
Incorporated23 Jul 2021
Age2 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

GA 21 LTD is an active private limited company with number 13527602. It was incorporated 2 years, 9 months, 26 days ago, on 23 July 2021. The company address is Floor 8 71 Queen Victoria Street, London, EC4V 4AY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Clive Mackintosh (Viscount of Halifax)

Notification date: 2021-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-23

Psc name: Rivington Trustees Ltd and Wood Street Trustees Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Mark Uvedale Lambert

Notification date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Smith

Notification date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceris Mary Gardner

Notification date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wood Street Trustees Ltd

Notification date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH19

Capital : 39,536,613 GBP

Date: 2021-10-22

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/21

Documents

View document PDF

Resolution

Date: 22 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH19

Capital : 51,443,301 GBP

Date: 2021-10-12

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/10/21

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 57,159,223 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M JOINERY LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:04686369
Status:LIQUIDATION
Category:Private Limited Company

BARON ENTERTAINMENT LIMITED

OFFICE 111,LONDON,W11 3JE

Number:11887130
Status:ACTIVE
Category:Private Limited Company

CITY WORLD LIMITED

18 ST. WINIFREDS KENLEY LANE,KENLEY,CR8 5HZ

Number:08205577
Status:ACTIVE
Category:Private Limited Company

DRT ASSOCIATES LIMITED

82 COVERTS ROAD,ESHER,KT10 0LJ

Number:06669482
Status:ACTIVE
Category:Private Limited Company

FIRSTINDEX.ENERGY LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:11340107
Status:ACTIVE
Category:Private Limited Company

FLEXIPAY TECHNOLOGIES LTD

SUITE AM 65, BALFOUR BUSINESS CENTRE,,ILFORD,IG1 1BF

Number:05352041
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