- Company Overview for GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED (07358131)
- Filing history for GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED (07358131)
- People for GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED (07358131)
- More for GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED (07358131)
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
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
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 |