GA ASSET ADVISORS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Director's details changed for Great American Group on 2020-09-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/177 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREAT AMERICAN GROUP / 24/10/2016

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY MARK NAUGHTON

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NAUGHTON / 25/02/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KEITH CARPENTER / 25/02/2015

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MILTON GUFFOGG

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR MILTON IVAN GUFFOGG

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR MARK NAUGHTON

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR PHILLIP AHN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY GAVIN GEORGE

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL GEORGE / 25/02/2013

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/125 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 2000000

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KEITH CARPENTER / 27/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL GEORGE / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL GEORGE / 27/06/2012

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

28/09/1028 September 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREAT AMERICAN GROUP / 25/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY RYAN MULCUNRY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR RYAN MULCUNRY

View Document

09/02/109 February 2010 SECRETARY APPOINTED GAVIN MICHAEL GEORGE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR GAVIN MICHAEL GEORGE

View Document

05/10/095 October 2009 DIRECTOR APPOINTED SCOTT KEITH CARPENTER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PESKETT

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY APPOINTED RYAN JAMES MULCUNRY

View Document

01/07/091 July 2009 DIRECTOR APPOINTED GREAT AMERICAN GROUP

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ATHENAEUM DIRECTORS LIMITED

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company