GK CONSULTANCY SERVICES (UK) LTD

6 Eltham Avenue 6 Eltham Avenue, Reading, RG4 6RQ, Berkshire
StatusDISSOLVED
Company No.07871008
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 17 days

SUMMARY

GK CONSULTANCY SERVICES (UK) LTD is an dissolved private limited company with number 07871008. It was incorporated 12 years, 5 months, 16 days ago, on 05 December 2011 and it was dissolved 3 years, 17 days ago, on 04 May 2021. The company address is 6 Eltham Avenue 6 Eltham Avenue, Reading, RG4 6RQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nupur Mehra

Notification date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunil Kartikey

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mrs Nupur Mehra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nupur Mehra

Termination date: 2012-05-01

Documents

View document PDF

Termination director company

Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nupur Mehra

Change date: 2015-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-18

Officer name: Mrs Nupur Mehra

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Kartikey

Change date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

New address: 6 Eltham Avenue Caversham Reading Berkshire RG4 6RQ

Old address: 7 Phoenix House 125-Oxford Road Reading Berkshire RG1 7UH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 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: 18 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nupur Mehra

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nupur Mehra

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILANI LIMITED

47 BRADLEY ROAD,LUTON,LU4 8SL

Number:09765753
Status:ACTIVE
Category:Private Limited Company

GRAPPLE INNOVATION LTD

HARDINGSTONE HOUSE, 2, THE GREEN,NORTHAMPTON,NN4 7BU

Number:10961553
Status:ACTIVE
Category:Private Limited Company

JASON CADMAN AGENCIES LIMITED

37 PENLEIGH GARDENS,WOLVERHAMPTON,WV5 8EJ

Number:05980803
Status:ACTIVE
Category:Private Limited Company

KINETIC DESIGN LTD

10B STIRLING WAY,MORETON-IN-MARSH,GL56 0GS

Number:06202641
Status:ACTIVE
Category:Private Limited Company

M&D JAPANESE LTD

117 DEPTFORD HIGH STREET,LONDON,SE8 4NS

Number:08759564
Status:ACTIVE
Category:Private Limited Company

PALATINATE SCHOOLS HOLDING LIMITED

5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:05301645
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