Gassed Ltd was formally closed on 2019-04-09.
Gassed was a private limited company that was situated at Varnisters Varnisters, Siston Lane, Varnisters, Siston Lane, Bristol, BS30 5LX, Avon, ENGLAND. Its net worth was estimated to be 5 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2017-01-12) was run by 1 director.
Director Luke R. who was appointed on 12 January 2017.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was filed on 2018-01-11 and last time the annual accounts were filed was on 31 January 2018.
Gassed Ltd Address / Contact
Office Address
Varnisters Varnisters, Siston Lane
Office Address2
Varnisters, Siston Lane
Town
Bristol
Post code
BS30 5LX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10561238
Date of Incorporation
Thu, 12th Jan 2017
Date of Dissolution
Tue, 9th Apr 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st January
Company age
2 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Fri, 25th Jan 2019
Last confirmation statement dated
Thu, 11th Jan 2018
Company staff
Luke R.
Position: Director
Appointed: 12 January 2017
Thomas H.
Position: Director
Appointed: 12 January 2017
Resigned: 04 December 2018
Joseph O.
Position: Director
Appointed: 12 January 2017
Resigned: 04 December 2018
Jake W.
Position: Director
Appointed: 12 January 2017
Resigned: 04 December 2018
Oscar W.
Position: Director
Appointed: 12 January 2017
Resigned: 04 December 2018
People with significant control
Luke R.
Notified on
12 January 2017
Nature of control:
significiant influence or control
Oscar W.
Notified on
12 January 2017
Nature of control:
significiant influence or control
Jake W.
Notified on
12 January 2017
Nature of control:
significiant influence or control
Joseph O.
Notified on
12 January 2017
Nature of control:
significiant influence or control
Thomas H.
Notified on
12 January 2017
Ceased on
4 December 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-01-31
Net Worth
5
Balance Sheet
Cash Bank In Hand
5
Net Assets Liabilities Including Pension Asset Liability
5
Reserves/Capital
Shareholder Funds
5
Other
Number Shares Allotted
5
Par Value Share
1
Share Capital Allotted Called Up Paid
5
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 14th, January 2019
dissolution
Free Download
(1 page)
TM01
Director's appointment was terminated on Tuesday 4th December 2018
filed on: 4th, December 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Tuesday 4th December 2018
filed on: 4th, December 2018
officers
Free Download
(1 page)
TM01
Director's appointment was terminated on Tuesday 4th December 2018
filed on: 4th, December 2018
officers
Free Download
(1 page)
TM01
Director's appointment was terminated on Tuesday 4th December 2018
filed on: 4th, December 2018
officers
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 11th, June 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 11th January 2018
filed on: 23rd, January 2018
confirmation statement
Free Download
(3 pages)
CH01
On Monday 15th January 2018 director's details were changed
filed on: 15th, January 2018
officers
Free Download
(2 pages)
AD01
New registered office address Varnisters Varnisters, Siston Lane Varnisters, Siston Lane Bristol Avon BS30 5LX. Change occurred on Friday 18th August 2017. Company's previous address: 43 Dirac Road Ashley Down Bristol BS7 9LP England.
filed on: 18th, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.