-
GATSBY & MILLER LTD - The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, United Kingdom
Company Information
- Company registration number
- 07457661
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Exchange
- 234 Southchurch Road
- Southend-On-Sea
- Essex
- SS1 2EG The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG UK
Management
- Managing Directors
- ROADS, John Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-02
- Age Of Company 2010-12-02 13 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- Mr John Nicholas Roads
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CRAIG TRADING (NO 15) LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-05-16
- Annual Return
- Due Date: 2021-05-30
- Last Date: 2020-05-16
-
GATSBY & MILLER LTD Company Description
- GATSBY & MILLER LTD is a ltd registered in United Kingdom with the Company reg no 07457661. Its current trading status is "live". It was registered 2010-12-02. It was previously called CRAIG TRADING (NO 15) LTD. It has declared SIC or NACE codes as "96020". It has 1 director The latest accounts are filed up to 2020-03-31. The latest annual return was filed up to 2012-05-16.It can be contacted at The Old Exchange .
Get GATSBY & MILLER LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gatsby & Miller Ltd - The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, United Kingdom
- 2010-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GATSBY & MILLER LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-20) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-06-01) - LIQ02
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
resolution (2021-05-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-05-24) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-11) - AD01
-
confirmation-statement-with-updates (2020-07-01) - CS01
-
change-person-director-company-with-change-date (2020-05-29) - CH01
-
change-person-director-company-with-change-date (2020-05-28) - CH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-06) - AD01
-
confirmation-statement-with-updates (2019-05-30) - CS01
-
change-to-a-person-with-significant-control (2019-03-07) - PSC04
-
change-person-director-company-with-change-date (2019-03-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-10-04) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-16) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
mortgage-satisfy-charge-full (2018-10-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-17) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-20) - AD01
-
confirmation-statement-with-updates (2017-05-26) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-07) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
change-registered-office-address-company-with-date-old-address (2013-08-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
change-account-reference-date-company-current-extended (2012-02-11) - AA01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-05-03) - CERTNM
-
appoint-person-director-company-with-name (2011-05-16) - AP01
-
termination-director-company-with-name (2011-05-16) - TM01
-
capital-allotment-shares (2011-09-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
legacy (2011-06-18) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-02) - NEWINC