Advanced company searchLink opens in new window

GAGACREATIONS LIMITED

Company number 08294424

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
14 May 2018 CS01 Confirmation statement made on 31 May 2017 with updates
14 May 2018 PSC04 Change of details for Mr Diedrich Hermann Schreiber as a person with significant control on 31 May 2017
14 May 2018 PSC07 Cessation of Maria Katharina Schreiber as a person with significant control on 31 May 2017
04 Oct 2017 PSC04 Change of details for Mr Diedrich Hermann Schreiber as a person with significant control on 17 May 2017
03 Oct 2017 PSC04 Change of details for Mr Diedrich Herrmann Schreiber as a person with significant control on 17 May 2017
03 Oct 2017 CH01 Director's details changed for Mr Dietrich Herrmann Schreiber on 17 May 2017
01 Jul 2017 AA Micro company accounts made up to 30 November 2016
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Dietrich Herrmann Schreiber on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Dietrich Herrmann Schreiber on 2 May 2017
28 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
26 Apr 2016 AA Micro company accounts made up to 30 November 2015
20 Jul 2015 AP01 Appointment of Mrs Maria Katharina Schreiber as a director on 1 July 2015
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
08 May 2015 AA Micro company accounts made up to 30 November 2014
17 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
25 Oct 2013 AD01 Registered office address changed from 169 Brighton Road Flat 3 Worthing BN11 2EU England on 25 October 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
15 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted