GM CONSULT LIMITED
Status | DISSOLVED |
Company No. | 04265763 |
Category | Private Limited Company |
Incorporated | 07 Aug 2001 |
Age | 22 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2016 |
Years | 7 years, 4 months, 8 days |
SUMMARY
GM CONSULT LIMITED is an dissolved private limited company with number 04265763. It was incorporated 22 years, 8 months, 21 days ago, on 07 August 2001 and it was dissolved 7 years, 4 months, 8 days ago, on 20 December 2016. The company address is C/O Johnsons Solicitors C/O Johnsons Solicitors, London, SW1A 1RN.
Company Fillings
Gazette dissolved voluntary
Date: 20 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU
New address: C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN
Change date: 2014-09-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Mccausland
Change date: 2013-05-08
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
Change date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Mccausland
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Old address: 79 High Street Teddington Middlesex TW11 8HG
Change date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Mccausland
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 03/11/05 from: marpol house 6 the green richmond surrey TW9 1PL
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: 53 manor road richmond surrey TW9 1YA
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 09 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/08/01--------- £ si 1@1
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Resolution
Date: 15 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
485 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9BE
Number: | 10861760 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 04053734 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODWARD CLOSE,IPSWICH,IP2 0EA
Number: | 10155463 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C CAVENDISH COURTYARD,CORBY,NN17 5DZ
Number: | 10151413 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGSTHORPE CLOSE,LEICESTER,LE4 2TZ
Number: | 10213803 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK MOBILE PROTECTION GROUP LIMITED
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 07334446 |
Status: | ACTIVE |
Category: | Private Limited Company |