Advanced company searchLink opens in new window

GAG334 LIMITED

Company number 07586107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Jan 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 May 2012 CH01 Director's details changed for Mr Andrew Richard Boyce on 15 May 2012
30 May 2012 CH03 Secretary's details changed for Andrew Richard Boyce on 15 May 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr Andrew Richard Boyce on 17 October 2011
04 Jan 2012 CH03 Secretary's details changed for Andrew Richard Boyce on 17 October 2011
19 Jul 2011 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
15 Jul 2011 TM01 Termination of appointment of Simon Ratcliffe as a director
15 Jul 2011 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 15 July 2011
15 Jul 2011 TM01 Termination of appointment of Neil Walmsley as a director
15 Jul 2011 AP03 Appointment of Andrew Richard Boyce as a secretary
15 Jul 2011 AP01 Appointment of Mr William Robert Stanton as a director
15 Jul 2011 AP01 Appointment of Andrew Richard Boyce as a director