Warning: file_put_contents(c/4f666e437188ae7a5659ee5d9d0f930e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d92e89af32924265be48ec68cfb2c9fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gaac 220 Limited, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAAC 220 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gaac 220 Limited. The company was founded 17 years ago and was given the registration number 06115790. 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..

Company Information

Name:GAAC 220 LIMITED
Company Number:06115790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary19 February 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director26 February 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director15 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director05 February 2015Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 May 2014Active
18, Trent Road, Didcot, OX11 7RB

Director11 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 October 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 April 2013Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 June 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director14 June 2010Active
6 The Close, Blaby, Leicester, LE8 4GX

Director11 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 May 2011Active
1 Atkinsons Cottage, Northgate, Pinchbeck, Spalding, PE11 3TB

Director11 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director12 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 December 2016Active
4, Whitecliff Court, Gosport, PO12 2TP

Director06 July 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director26 June 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 April 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director18 February 2011Active
25, Naseby Rd, Kettering, NN16 0LQ

Director11 August 2008Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director15 October 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director23 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director07 March 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director02 August 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director08 November 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 July 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 May 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director20 April 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director12 December 2016Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director25 April 2013Active

People with Significant Control

Mrs Sarah Maragaret Wilson
Notified on:05 December 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Krzysztof Urbanski
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.