Advanced company searchLink opens in new window

GACT LTD

Company number 11854068

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 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
31 Aug 2021 CH01 Director's details changed for Miss Rebecca Sarah Edwards on 20 August 2021
31 Aug 2021 PSC04 Change of details for Miss Rebecca Sarah Edwards as a person with significant control on 20 August 2021
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
21 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
21 Jan 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
21 Jan 2021 AD01 Registered office address changed from Unit 7, Bankside the Watermark Gateshead NE11 9SY England to 12 Hornbeam Drive Yarm TS15 9BJ on 21 January 2021
04 Nov 2019 AD01 Registered office address changed from Unit 7, Bankside the Watermark Gateshead NE11 9SY England to Unit 7, Bankside the Watermark Gateshead NE11 9SY on 4 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AD01 Registered office address changed from 317a High Street Tyne and Wear Gateshead Tyne and Wear NE8 1EQ United Kingdom to Unit 7, Bankside the Watermark Gateshead NE11 9SY on 1 November 2019
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
31 Oct 2019 PSC01 Notification of Rebecca Sarah Edwards as a person with significant control on 1 March 2019
31 Oct 2019 PSC07 Cessation of Syed Abdul Basit as a person with significant control on 1 September 2019
31 Oct 2019 TM01 Termination of appointment of Syed Abdul Basit as a director on 1 September 2019
31 Oct 2019 AP01 Appointment of Miss Rebecca Sarah Edwards as a director on 1 March 2019
01 Sep 2019 PSC01 Notification of Syed Abdul Basit as a person with significant control on 1 September 2019