GAG335 LIMITED - NEWMARKET


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-11 View Report
Gazette. Gazette notice voluntary. 2021-10-26 View Report
Dissolution. Dissolution application strike off company. 2021-10-19 View Report
Address. Change date: 2021-05-12. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2021-02-22 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Mortgage. Charge number: 3. 2019-09-03 View Report
Mortgage. Charge number: 075981240005. 2019-09-03 View Report
Mortgage. Charge number: 4. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Persons with significant control. Withdrawal date: 2018-11-12. 2018-11-12 View Report
Persons with significant control. Withdrawal date: 2018-11-12. 2018-11-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-12 View Report
Persons with significant control. Notification date: 2018-04-11. Psc name: Robert Gerald Boyce. 2018-11-12 View Report
Persons with significant control. Cessation date: 2018-04-12. Psc name: Andrew Richard Boyce. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Address. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change date: 2018-02-27. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Mortgage. Charge number: 075981240005. Charge creation date: 2013-07-12. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-11-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-17. 2012-01-04 View Report
Accounts. Change account reference date company current shortened. 2011-11-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-09-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-09-29 View Report
Address. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. Change date: 2011-07-07. 2011-07-07 View Report
Officers. Officer name: Bury Company Services Limited. 2011-07-07 View Report
Officers. Officer name: Mr Andrew Richard Boyce. 2011-06-22 View Report
Officers. Officer name: Neil Walmsley. 2011-06-22 View Report
Officers. Officer name: Simon Ratcliffe. 2011-06-22 View Report
Incorporation. Incorporation company. 2011-04-11 View Report