- Company Overview for GAG334 LIMITED (07586107)
- Filing history for GAG334 LIMITED (07586107)
- People for GAG334 LIMITED (07586107)
- Charges for GAG334 LIMITED (07586107)
- More for GAG334 LIMITED (07586107)
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) |
---|---|---|---|
08 Aug 2018 | PSC07 | Cessation of Andrew Richard Boyce as a person with significant control on 8 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from 6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 27 February 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Jan 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | CH01 | Director's details changed for Mr Andrew Richard Boyce on 15 May 2012 | |
30 May 2012 | CH03 | Secretary's details changed for Andrew Richard Boyce on 15 May 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Mr Andrew Richard Boyce on 17 October 2011 | |
04 Jan 2012 | CH03 | Secretary's details changed for Andrew Richard Boyce on 17 October 2011 | |
19 Jul 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 April 2012 | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
15 Jul 2011 | TM01 | Termination of appointment of Simon Ratcliffe as a director |