GATE TO GATE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05240865 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 4 days |
SUMMARY
GATE TO GATE CONSULTING LIMITED is an dissolved private limited company with number 05240865. It was incorporated 19 years, 8 months, 8 days ago, on 24 September 2004 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is 1 Noble View 1 Noble View, Malvern, WR14 4NB, Worcestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-02
Officer name: Simon Peter Goodman
Documents
Change person director company with change date
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-02
Officer name: Mrs Dianne Goodman
Documents
Termination secretary company with name termination date
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dianne Carol Goodman
Termination date: 2021-04-02
Documents
Change to a person with significant control
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-02
Psc name: Mr Simon Peter Goodman
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: 2 Haflinger Drive Whiteley Fareham PO15 7DX United Kingdom
New address: 1 Noble View West Malvern Road Malvern Worcestershire WR14 4NB
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-06
Officer name: Mrs Dianne Goodman
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 15 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Peter Goodman
Change date: 2018-09-15
Documents
Change person secretary company with change date
Date: 10 Oct 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-15
Officer name: Dianne Carol Goodman
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-15
Officer name: Mr Simon Peter Goodman
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: 2 Haflinger Drive Whiteley Fareham PO15 7DX
Old address: 30 Seafield Road Southbourne Bournemouth Dorset BH6 3JF
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 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: 06 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Simon Peter Goodman
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from c/o charles hinitt & associates 48 belle vue terrace malvern worcestershire WR14 4QG
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 08/10/07 from: 8 quest hills road malvern worcestershire WR14 1RW
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
31 GROSVENOR COURT MANSIONS,LONDON,W2 2JH
Number: | 11471483 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR
Number: | 07118932 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DIANA STREET,CARDIFF,CF24 4TW
Number: | 11073905 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WHITBY ROAD,ELLESMERE PORT,CH65 0AB
Number: | 06658118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEHANDS MECHANICAL & ELECTRICAL LTD
87 STAITE DRIVE STAITE DRIVE,KIDDERMINSTER,DY10 3UA
Number: | 07904595 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RJD PARTNERS,LONDON,EC4N 1SP
Number: | 11923985 |
Status: | ACTIVE |
Category: | Private Limited Company |