MATT GILBERT CONSULTING LIMITED

The Pinnacle, 3rd Floor The Pinnacle, 3rd Floor, Manchester, M2 4NG, Greater Manchester
StatusDISSOLVED
Company No.08574357
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution18 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

MATT GILBERT CONSULTING LIMITED is an dissolved private limited company with number 08574357. It was incorporated 10 years, 11 months, 13 days ago, on 18 June 2013 and it was dissolved 4 years, 10 months, 14 days ago, on 18 July 2019. The company address is The Pinnacle, 3rd Floor The Pinnacle, 3rd Floor, Manchester, M2 4NG, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2018

Action Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Flat 13 Daisy Dormer Court Trinity Gardens London SW9 8DW England

New address: The Pinnacle, 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: 13 Trinity Gardens London SW9 8DW England

New address: Flat 13 Daisy Dormer Court Trinity Gardens London SW9 8DW

Change date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Gilbert

Change date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

New address: 13 Trinity Gardens London SW9 8DW

Old address: 2 Eldon Court Brondesbury Road London NW6 6AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Matthew Gilbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 34 Charrington Sreet Greater London England NW1 1RE

New address: 2 Eldon Court Brondesbury Road London NW6 6AX

Change date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Gilbert

Change date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 35a Delancey Street London Greater London NW1 7RX England

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIT4 COMPLIANCE LTD

32 GILLYAGTE,PONTEFRACT,WF8 1PQ

Number:07524320
Status:ACTIVE
Category:Private Limited Company

M.K.S NURSING LTD

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:09981350
Status:ACTIVE
Category:Private Limited Company

ROBERTSON WORLD TRAVEL LIMITED

6 WHITEHALL CRESCENT,DUNDEE,DD1 4AU

Number:SC106427
Status:ACTIVE
Category:Private Limited Company

SIRIUS FASHION & CO

15 ARLINGTON ROAD,PERTERSHAM,TW10 7BX

Number:LP004269
Status:ACTIVE
Category:Limited Partnership

SMOKING JACKET LTD

1ST FLOOR,FINCHLEY,N3 2LT

Number:10458299
Status:ACTIVE
Category:Private Limited Company

SQUARE AND CRESCENT LTD

Q COURT,EDINBURGH,EH4 5BP

Number:SC294319
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