GATSBY & MILLER LTD

1066 London Road, Leigh-On-Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.07457661
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

GATSBY & MILLER LTD is an liquidation private limited company with number 07457661. It was incorporated 13 years, 7 months, 2 days ago, on 02 December 2010. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

Old address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2021

Action Date: 29 May 2021

Category: Address

Type: AD01

Change date: 2021-05-29

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

New address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr John Nicholas Roads

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mr John Nicholas Roads

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: Unit 3 67 Sycamore Road Amersham HP6 5EQ United Kingdom

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mr John Nicholas Roads

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr John Nicholas Roads

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom

New address: Unit 3 67 Sycamore Road Amersham HP6 5EQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074576610002

Charge creation date: 2018-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr John Nicholas Roads

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England

New address: C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2016

Action Date: 07 May 2016

Category: Address

Type: AD01

Change date: 2016-05-07

Old address: Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA

New address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-03

Capital : 41 GBP

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Britter

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Roads

Documents

View document PDF

Certificate change of name company

Date: 03 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G&D WRIGHT HR CONSULTANTS LIMITED

ORCHARD HOUSE, THE GREEN CROMER ROAD,NORWICH,NR11 8TH

Number:11773400
Status:ACTIVE
Category:Private Limited Company

MFS FACILITIES LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:11651914
Status:ACTIVE
Category:Private Limited Company

MRC MARKETING LTD

16 LYVEDEN ROAD,LONDON,SE3 8TP

Number:10718558
Status:ACTIVE
Category:Private Limited Company

PAULS FAST FOODS LIMITED

55 CROSSLEE CRESCENT,RENFREWSHIRE,PA6 7DT

Number:SC141952
Status:ACTIVE
Category:Private Limited Company

QUINTESSENCE HEALTH LIMITED

38 THE SPINNEY,WATFORD,WD17 4QF

Number:08824887
Status:ACTIVE
Category:Private Limited Company

TECHNICAL INDUSTRIAL ENGINEERING LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:07102886
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