GREAT AMERICAN SPECIALTY & AFFINITY LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-11 View Report
Capital. Description: Statement by Directors. 2020-12-31 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-31 View Report
Insolvency. Description: Solvency Statement dated 21/12/20. 2020-12-31 View Report
Resolution. Description: Resolutions. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type small. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-07-26 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type small. 2018-06-25 View Report
Accounts. Accounts type small. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Officers. Officer name: Eve Cutler Rosen. Termination date: 2017-04-20. 2017-05-03 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Officers. Officer name: Jeremy Charles Webb. 2014-02-19 View Report
Officers. Officer name: Vincent Mclenaghan. 2014-02-19 View Report
Miscellaneous. Description: Statement of fact - name correction - incorrect name being great american speciality & affinity LIMITED - correct name great american specialty & affinity LIMITED. 2013-12-02 View Report
Change of name. Description: Company name changed lease & loan insurance services LIMITED\certificate issued on 25/11/13. 2013-11-25 View Report
Change of name. Change of name notice. 2013-11-25 View Report
Accounts. Accounts type full. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Officers. Officer name: Robert Eugene Maly. 2013-01-07 View Report
Officers. Officer name: Robert Eugene Maly. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Capital. Capital allotment shares. 2012-05-15 View Report
Change of name. Description: Company name changed plls (uk) LIMITED\certificate issued on 14/05/12. 2012-05-14 View Report
Change of name. Change of name request comments. 2012-05-14 View Report
Change of name. Change of name notice. 2012-05-14 View Report
Officers. Officer name: Eve Cutler Rosen. 2012-04-12 View Report
Accounts. Change account reference date company current extended. 2012-04-05 View Report
Accounts. Accounts type dormant. 2012-04-05 View Report
Officers. Officer name: Karen Holley Horrell. 2012-04-04 View Report
Capital. Capital allotment shares. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Address. Old address: 32 Queens Square Bristol Avon BS81 4ND. Change date: 2010-12-01. 2010-12-01 View Report
Officers. Officer name: Clive Weston. 2010-08-02 View Report
Address. Change date: 2010-08-02. Old address: 3 More London Riverside London SE1 2AQ United Kingdom. 2010-08-02 View Report
Officers. Officer name: Robert Eugene Maly. 2010-08-02 View Report
Officers. Officer name: Julian Stewart Bartlett. 2010-08-02 View Report
Officers. Officer name: Karen Holley Horrell. 2010-08-02 View Report
Officers. Officer name: David John Witzgall. 2010-08-02 View Report
Incorporation. Incorporation company. 2010-07-26 View Report