GAGA TRANS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

30/01/2130 January 2021 01/08/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

16/10/1916 October 2019 01/08/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

10/01/1910 January 2019 01/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

13/12/1713 December 2017 01/08/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 1 August 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GABOR ELEKES / 01/04/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 LYNOTT CLOSE CROWNHILL MILTON KEYNES MK8 0DJ

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GABOR ELEKES / 11/03/2014

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 23 PARADISE STREET RUGBY CV21 3SZ

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 1 August 2013

View Document

22/09/1322 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

07/02/137 February 2013 CURRSHO FROM 31/08/2013 TO 01/08/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 2 PEAR TREE WAY RUGBY WARWICKSHIRE CV22 7UD UNITED KINGDOM

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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