G & T CONSTRUCTION MANAGEMENT LIMITED

5th Floor 7 Birchin Lane, London, EC3V 9BW
StatusDISSOLVED
Company No.08432545
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

G & T CONSTRUCTION MANAGEMENT LIMITED is an dissolved private limited company with number 08432545. It was incorporated 11 years, 2 months, 26 days ago, on 06 March 2013 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 5th Floor 7 Birchin Lane, London, EC3V 9BW.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: 5th Floor 7 Birchin Lane London EC3V 9BW

Old address: 203 st John's Hill London SW11 1th

Change date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Peter Forbes Main

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-20

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom

Change date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Joseph Morrissey

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGHIU LIMITED

273 SOUTH NORWOOD HILL,LONDON,SE25 6DP

Number:10412496
Status:ACTIVE
Category:Private Limited Company

CARE BY JORDS LTD

REAR GROUND FLOOR UNIT, 226-234 BARR STREET,BIRMINGHAM,B19 3AG

Number:11422480
Status:ACTIVE
Category:Private Limited Company

FOAM INSTALL LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10695507
Status:ACTIVE
Category:Private Limited Company

INSPIRE (SOLIHULL) LIMITED

UNIT 24C GROUND FLOOR WHARFHOUSE,SOLIHULL,B90 1UE

Number:06824694
Status:ACTIVE
Category:Private Limited Company

JAMELL LIMITED

WILDIN & CO KINGS BUILDINGS,LYDNEY,GL15 5HE

Number:11140216
Status:ACTIVE
Category:Private Limited Company

RA & CO CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11931367
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