GAA PLUMBING & HEATING LIMITED

Riverbank 67 Bush Hill Road Riverbank 67 Bush Hill Road, London, N21 2DP
StatusACTIVE
Company No.08354035
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

GAA PLUMBING & HEATING LIMITED is an active private limited company with number 08354035. It was incorporated 11 years, 6 months, 2 days ago, on 09 January 2013. The company address is Riverbank 67 Bush Hill Road Riverbank 67 Bush Hill Road, London, N21 2DP.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Pavlika

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zinouvakis Pavlika

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zinouvakis Pavlika

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Pavlika

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zinouvakis Pavlika

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Pavlika

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: Charles House 359 Eastern Avenue Ilford Essex IG2 6NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 LAVENDER HILL LIMITED

FIRST FLOOR,LONDON,W2 1DS

Number:08079225
Status:ACTIVE
Category:Private Limited Company

CAFE MYLOR CORNWALL LTD

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:08026416
Status:ACTIVE
Category:Private Limited Company

ESAL LTD

STUDIO 11B GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:07332044
Status:ACTIVE
Category:Private Limited Company

EVERYOUNG EDUCATION LTD

470A GREEN LANE,LONDON,N13 5PA

Number:11759817
Status:ACTIVE
Category:Private Limited Company

MPOSI LTD

CANTERBURY HOUSE 76 CANTERBURY HOUSE,CROYDON,CR0 9BL

Number:11316548
Status:ACTIVE
Category:Private Limited Company

RALEIGH ESTATES LTD

1ST FLOOR 61 MACRAE ROAD, EDEN OFFICE PARK,BRISTOL,BS20 0DD

Number:04192276
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