This company is commonly known as Gaac 216 Limited. The company was founded 17 years ago and was given the registration number 06104636. 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 216 LIMITED |
---|---|---|
Company Number | : | 06104636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 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 | 14 February 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 March 2020 | Active |
Lauriestone, West End, Foxham, Chippenham, SN15 4NB | Director | 17 November 2008 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 December 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 09 March 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 March 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 11 July 2017 | Active |
12 Corthan Crescent, Aberdeen, AB12 5BB | Director | 03 September 2007 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 July 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 November 2018 | Active |
66 Lucerne Drive, Seasalter, Whitstable, CT5 4SB | Director | 14 February 2007 | Active |
43b, Hencroft Street South, Slough, SL1 1RF | Director | 26 August 2008 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 25 July 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 May 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 07 January 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 October 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 07 March 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 July 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 02 February 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 19 June 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 09 May 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 24 June 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 18 February 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 March 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 27 March 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 August 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 October 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 26 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 July 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 03 April 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 November 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 11 April 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 30 August 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 31 July 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 21 May 2010 | Active |
Ms Xoliswa Gladys Magida | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Samantha Irene Masters | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Lisa Ann Smith | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Justina Alexander | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Najma Bibi | ||
Notified on | : | 13 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Opoku Adonteng Akore | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Sonboy Moyo | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Bukani Bakisi | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Zambian |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Abaobi Obidegwu | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Razvan Stroe | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-06 | Dissolution | Dissolution application strike off company. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.