This company is commonly known as Gaac 302 Limited. The company was founded 17 years ago and was given the registration number 06157633. 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 302 LIMITED |
---|---|---|
Company Number | : | 06157633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 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 | 13 March 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 November 2020 | Active |
45 Abbey Brook, Didcot, OX11 7FY | Secretary | 29 August 2007 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 12 July 2013 | Active |
24, Bromyard Crescent, Portsmouth, United Kingdom, PO6 3SP | Director | 18 September 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 24 September 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 30 December 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 29 July 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 March 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 22 August 2014 | Active |
110, Danvers Road, Leicester, LE3 2AB | Director | 05 August 2008 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 March 2012 | Active |
45 Abbey Brook, Didcot, OX11 7FY | Director | 29 August 2007 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 06 August 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 17 April 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 30 December 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 22 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 30 August 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 May 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 17 April 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 23 December 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 26 March 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 16 August 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 December 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 November 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 July 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 02 April 2020 | Active |
25, Countesthorpe Road, Cosby, Leicester, LE9 1UJ | Director | 05 August 2008 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 November 2014 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 22 May 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 November 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 06 January 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 03 October 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 09 December 2016 | Active |
Mrs Catherine Evan Kiiru | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Michael Sessaazi | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Ugandan |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Ms Monica Chitandu | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Zimbabwean |
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 |
2021-12-07 | 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 |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.