GAGARIN CHEMISTRY LTD

318 Old Street, London, EC1V 9DR, England
StatusDISSOLVED
Company No.07324806
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 23 days

SUMMARY

GAGARIN CHEMISTRY LTD is an dissolved private limited company with number 07324806. It was incorporated 13 years, 11 months, 15 days ago, on 23 July 2010 and it was dissolved 4 months, 23 days ago, on 13 February 2024. The company address is 318 Old Street, London, EC1V 9DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

Old address: 140 Tabernacle Street London EC2A 4SD England

New address: 318 Old Street London EC1V 9DR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kateryna Budyak

Termination date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kateryna Budyak

Cessation date: 2019-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oleksandr Markhovets

Notification date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

Old address: C/O City Accounts 140 Tabernacle Street London EC2A 4SD England

New address: 140 Tabernacle Street London EC2A 4SD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleksandr Markhovets

Appointment date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: Mistletoe Corner 4 Oatlands Elmstead Market Essex CO7 7EN

New address: C/O City Accounts 140 Tabernacle Street London EC2A 4SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2011

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Mrs Kateryna Budyak

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLINKS THE AIRPORT COACH COMPANY LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE,BIRMINGHAM,B5 6DD

Number:02036613
Status:ACTIVE
Category:Private Limited Company
Number:10446787
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J S W FINANCIAL GUIDANCE LIMITED

CHARLOTTE HOUSE,NEWCASTLE,ST5 0SX

Number:03754547
Status:ACTIVE
Category:Private Limited Company

MINA NAIL SPA LTD

6 BOOT PARADE,EDGWARE,HA8 7HE

Number:11510291
Status:ACTIVE
Category:Private Limited Company

PO'SH PRODUCTS LIMITED

2 CREATIVE RAILWAY ARCHES,LEAMINGTON SPA,CV31 2DH

Number:11604980
Status:ACTIVE
Category:Private Limited Company

TASTE DIRECT LIMITED

2 CITY LIMITS,READING,RG6 4UP

Number:05575363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source