UKBizDB.co.uk

GAAC 302 LIMITED

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

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..

Company Information

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:
  • 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 Secretary13 March 2007Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 November 2020Active
45 Abbey Brook, Didcot, OX11 7FY

Secretary29 August 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director12 July 2013Active
24, Bromyard Crescent, Portsmouth, United Kingdom, PO6 3SP

Director18 September 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director24 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 December 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director29 July 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 March 2012Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director22 August 2014Active
110, Danvers Road, Leicester, LE3 2AB

Director05 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 March 2012Active
45 Abbey Brook, Didcot, OX11 7FY

Director29 August 2007Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2018Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director30 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director30 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

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

Director26 March 2019Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director16 August 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director12 December 2017Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director21 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director02 April 2020Active
25, Countesthorpe Road, Cosby, Leicester, LE9 1UJ

Director05 August 2008Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director13 November 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 November 2014Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director06 January 2011Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD

Director03 October 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.