Advanced company searchLink opens in new window

GAIA 21 LIMITED

Company number 05851685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2022 DS01 Application to strike the company off the register
16 Oct 2022 PSC04 Change of details for Mr Gerard Anthony Frith as a person with significant control on 16 October 2022
16 Oct 2022 CH01 Director's details changed for Mr Gerard Anthony Frith on 16 October 2022
29 Jul 2022 AA Micro company accounts made up to 30 November 2021
27 Jul 2022 AD01 Registered office address changed from 1 1 Vitruvius Court 28 Chilbolton Avenue Winchester SO22 5HD England to 1 1 Vitruvius Court 28 Chilbolton Winchester SO22 5HD on 27 July 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 261 Coldharbour Lane London SW9 8RP England to 1 1 Vitruvius Court 28 Chilbolton Avenue Winchester SO22 5HD on 1 July 2022
29 Sep 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 30 November 2019
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 30 November 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 May 2018 PSC01 Notification of Gerard Gerard Frith as a person with significant control on 6 April 2016
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500
28 Jun 2016 AD01 Registered office address changed from 261 261 Coldharbour Lane London London SW98RP England to 261 Coldharbour Lane London SW9 8RP on 28 June 2016
13 Jun 2016 AD01 Registered office address changed from 28 Mornington Terrace London NW1 7RS to 261 261 Coldharbour Lane London London SW98RP on 13 June 2016
19 Nov 2015 DISS40 Compulsory strike-off action has been discontinued