GA MINOR GP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-02-27

View Document

24/02/2524 February 2025 Resolutions

View Document

24/02/2524 February 2025 Declaration of solvency

View Document

24/02/2524 February 2025 Appointment of a voluntary liquidator

View Document

20/01/2520 January 2025 Director's details changed for Cromwell Director Limited on 2025-01-14

View Document

21/03/2421 March 2024 Satisfaction of charge 1 in full

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Cromwell Director Limited on 2023-05-10

View Document

09/06/239 June 2023 Director's details changed for Mr James Edward Maddy on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Robert Stephen Jones as a director on 2021-10-08

View Document

11/10/2111 October 2021 Appointment of Mr James Edward Maddy as a director on 2021-10-08

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JONES / 29/06/2020

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ROBERT JONES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS CLAIRE TREACY

View Document

10/08/1810 August 2018 CORPORATE DIRECTOR APPOINTED CROMWELL DIRECTOR LIMITED

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKBY

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

29/09/1629 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 ALTER ARTICLES 31/12/2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCARTHY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID JOHN KIRKBY

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/01/2015

View Document

13/03/1513 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 01/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ UNITED KINGDOM

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 17/08/2012

View Document

25/07/1225 July 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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