MATT GILBERT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08574357 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 18 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 07 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Mar 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-26
Capital : 2 GBP
Documents
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
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
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
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
Some Companies
32 GILLYAGTE,PONTEFRACT,WF8 1PQ
Number: | 07524320 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 ARLINGTON ROAD,PERTERSHAM,TW10 7BX
Number: | LP004269 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR,FINCHLEY,N3 2LT
Number: | 10458299 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q COURT,EDINBURGH,EH4 5BP
Number: | SC294319 |
Status: | ACTIVE |
Category: | Private Limited Company |