London
W1J 9HF
Secretary Name | Mr Robert Dunipace |
---|---|
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr Gilles Lafue |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Dos Castanheiros 101 Quinta Da Marinha Cascais 2750-002 |
Director Name | Mr Gilles Lafue |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Business Executive |
Country of Residence | Portugal |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | gasconylocations.com |
---|
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Robert Dunipace 88.89% Ordinary |
---|---|
75 at £1 | Gilles Lafue 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,451 |
Current Liabilities | £955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
2 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 October 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (3 pages) |
1 October 2021 | Secretary's details changed for Mr Robert Bruce Dunipace on 1 October 2021 (1 page) |
1 October 2021 | Director's details changed for Mr Robert Dunipace on 1 October 2021 (2 pages) |
1 October 2021 | Change of details for Mr Robert Dunipace as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Robert Bruce Dunipace on 1 October 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 January 2017 | Termination of appointment of Gilles Lafue as a director on 30 November 2016 (1 page) |
22 January 2017 | Termination of appointment of Gilles Lafue as a director on 30 November 2016 (1 page) |
22 December 2016 | Appointment of Mr Gilles Lafue as a director on 14 February 2014 (3 pages) |
22 December 2016 | Appointment of Mr Gilles Lafue as a director on 14 February 2014 (3 pages) |
30 November 2016 | Termination of appointment of Gilles Lafue as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Gilles Lafue as a director on 30 November 2016 (1 page) |
9 November 2016 | Director's details changed for Mr Gilles Lafue on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Gilles Lafue on 9 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Mr Gilles Lafue as a director on 14 February 2014 (2 pages) |
13 November 2014 | Appointment of Mr Gilles Lafue as a director on 14 February 2014 (2 pages) |
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 August 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
31 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Robert Bruce Dunipace on 1 June 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Robert Bruce Dunipace on 1 June 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Robert Bruce Dunipace on 1 June 2013 (2 pages) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|