Advanced company searchLink opens in new window

GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED

Company number 07358131

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 31 August 2017
09 Oct 2017 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 7 Sanders Road Brixham Devon TQ5 8PL on 9 October 2017
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
31 Aug 2017 CH01 Director's details changed for James Andrew Kirtland Price on 30 August 2017
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 203
24 Sep 2015 CH01 Director's details changed for Mr Charles Geoffrey Mayhew on 9 May 2015
24 Sep 2015 CH01 Director's details changed for Miss Nichola Ann Cain on 9 May 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 203
19 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 203
20 Sep 2013 CH01 Director's details changed for James Andrew Kirtland Price on 22 January 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 203
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 103
21 Jan 2013 AD01 Registered office address changed from 51 the Parkes Building Anglo Scotion Mills the Poplars Beeston Nottingham NG9 2UY on 21 January 2013
25 Sep 2012 AP01 Appointment of Miss Nichola Ann Cain as a director