G ANDERSON LIMITED
Status | DISSOLVED |
Company No. | 10314311 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 7 months, 11 days |
SUMMARY
G ANDERSON LIMITED is an dissolved private limited company with number 10314311. It was incorporated 7 years, 11 months, 28 days ago, on 05 August 2016 and it was dissolved 3 years, 7 months, 11 days ago, on 22 December 2020. The company address is 103 High Street, Waltham Cross, EN8 7AN, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Sibley
Termination date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
Old address: 57 Windmill Street Gravesend Kent DA12 1BB England
New address: 103 High Street Waltham Cross Hertfordshire EN8 7AN
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Mr Gordon Stephen Anderson
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Stephen Anderson
Cessation date: 2018-08-22
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr Gordon Stephen Anderson
Documents
Change person secretary company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-22
Officer name: Mr Gordon Stephen Anderson
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Sibley
Appointment date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Stephen Anderson
Notification date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2017
Action Date: 02 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-02
Old address: 7 Carpenters Close Rochester ME1 2QH England
New address: 57 Windmill Street Gravesend Kent DA12 1BB
Documents
Some Companies
10 MOORCROFT,RAMSBOTTOM,BL0 0LL
Number: | 07156860 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 08092827 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 MARKET PLACE,LINCOLNSHIRE,PE12 9JQ
Number: | 06244948 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BENNETTS ROAD SOUTH,,COVENTRY,CV6 2FS
Number: | 09155087 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 KINGS ROAD,CARDIFF,CF11 9DE
Number: | 10244127 |
Status: | ACTIVE |
Category: | Private Limited Company |
SP FINANCIAL MANAGEMENT LIMITED
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 04022324 |
Status: | ACTIVE |
Category: | Private Limited Company |