GSK CONSULTANCY LIMITED

Sovereign House 15 Towcester Road Sovereign House 15 Towcester Road, Milton Keynes, MK19 6AN
StatusDISSOLVED
Company No.06775519
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution16 Jun 2020
Years3 years, 11 months, 29 days

SUMMARY

GSK CONSULTANCY LIMITED is an dissolved private limited company with number 06775519. It was incorporated 15 years, 5 months, 29 days ago, on 17 December 2008 and it was dissolved 3 years, 11 months, 29 days ago, on 16 June 2020. The company address is Sovereign House 15 Towcester Road Sovereign House 15 Towcester Road, Milton Keynes, MK19 6AN.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Mar 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Gagan Deep Singh Kular

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gagan Deep Singh Kular

Change date: 2010-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Seema Kular

Change date: 2010-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Seema Kular

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from 36 noon layer drive middleton milton keynes buckinghamshire MK10 9FQ

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDOUR PROPERTIES LLP

1 MARKET HILL,CALNE,SN11 0BT

Number:OC421979
Status:ACTIVE
Category:Limited Liability Partnership

BELFAST CITY BEAT LIMITED

DONEGALL SQUARE EAST,BELFAST,BT1 5HB

Number:NI023082
Status:ACTIVE
Category:Private Limited Company

GH RUNWELL LIMITED

4 GREENGATE,HARROGATE,HG3 1GY

Number:05892054
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESS SUPPORT AND CONSULTANCY LIMITED

68 MAYLANDS AVENUE,HORNCHURCH,RM12 5BB

Number:11490722
Status:ACTIVE
Category:Private Limited Company

JORY & CO DESIGN LIMITED

UNIT 6 GRANGE MILLS,,LONDON,SW12 0NE

Number:08132057
Status:ACTIVE
Category:Private Limited Company

LONDON ACCOMMODATION KENSINGTON LTD

4/41 MILLHARBOUR,CANARY WHARF,E14 9NA

Number:09782132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source