This company is commonly known as Gaac 190 Limited. The company was founded 17 years ago and was given the registration number 06081311. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAAC 190 LIMITED |
---|---|---|
Company Number | : | 06081311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 05 February 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 31 March 2021 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 May 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 15 April 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 19 June 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 20 April 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 January 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 May 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 April 2019 | Active |
120 Corbet Road, Waterlooville, Portsmouth, PO7 5TF | Director | 07 February 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 08 January 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 26 January 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 January 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 27 January 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 07 January 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 11 October 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 20 April 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 July 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 28 May 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 September 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 November 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 28 April 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 08 November 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 September 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 January 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 December 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 11 October 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 February 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 26 May 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 23 March 2020 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 09 September 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 03 July 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 June 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 18 October 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 23 September 2016 | Active |
Mr John Kusz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.