Advanced company searchLink opens in new window

GASCAT INTERNATIONAL LIMITED

Company number 08840645

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to 45 Lower Canes Yateley GU46 6PY on 23 January 2019
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
24 Jan 2018 PSC04 Change of details for Mr Philip Holland as a person with significant control on 9 January 2018
24 Jan 2018 PSC07 Cessation of Derek Watson as a person with significant control on 9 January 2018
24 Jan 2018 TM01 Termination of appointment of Derek Watson as a director on 24 January 2018
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 Jan 2017 AD01 Registered office address changed from The Hub Fowler Avenue Farnborough Hampshire GU14 7JF England to Centaur House Ancells Road Fleet GU51 2UJ on 23 January 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AD01 Registered office address changed from Suite 35, Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to The Hub Fowler Avenue Farnborough Hampshire GU14 7JF on 21 July 2015
21 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2