G ANDERSON LIMITED

103 High Street, Waltham Cross, EN8 7AN, Hertfordshire
StatusDISSOLVED
Company No.10314311
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLCOMBE SPA LIMITED

10 MOORCROFT,RAMSBOTTOM,BL0 0LL

Number:07156860
Status:ACTIVE
Category:Private Limited Company

LITTLE WHISPER LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:08092827
Status:ACTIVE
Category:Private Limited Company

PLEDGERS LIMITED

26-28 MARKET PLACE,LINCOLNSHIRE,PE12 9JQ

Number:06244948
Status:ACTIVE
Category:Private Limited Company

R S LUCAS LIMITED

99 BENNETTS ROAD SOUTH,,COVENTRY,CV6 2FS

Number:09155087
Status:ACTIVE
Category:Private Limited Company

ROS JABAR MEDICS LIMITED

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

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