This company is commonly known as Gaac 21 Limited. The company was founded 17 years ago and was given the registration number 05994158. 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 21 LIMITED |
---|---|---|
Company Number | : | 05994158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
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 | 09 November 2006 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 March 2021 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 17 April 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 July 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 01 July 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 21 February 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 29 April 2010 | Active |
32 Magnus Road, Sherwood, Nottingham, NG5 3AB | Director | 24 August 2007 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 08 November 2012 | Active |
10 Roundcopse, Dibden, Southampton, SO45 5WN | Director | 07 September 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 27 November 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 26 August 2010 | Active |
374, Tile Hill Lane, Coventry, United Kingdom, CV4 9DJ | Director | 21 November 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 14 April 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 January 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 21 March 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 April 2012 | Active |
10, Thurbern Road, Portsmouth, PO2 0PJ | Director | 14 August 2009 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 April 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 October 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 02 June 2011 | Active |
11, Eyam Close, Mansfield, United Kingdom, NG18 3QS | Director | 17 November 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 March 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 April 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 April 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 18 August 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 01 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 20 March 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 October 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 24 March 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 04 July 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 03 February 2011 | Active |
1, Hornbeam Close, Hedge End, Southampton, United Kingdom, SO30 0QN | Director | 07 September 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 April 2012 | Active |
Miss Nkechi Oyibolalu Ugoji | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Valeria Arseni | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Italian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Gladys Onyeka Ishiekwene | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Dutch |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Darren Anthony Gardner | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Geoffrey Martin Winmill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | 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 |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.