GANT AUDIT AND COMPLIANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08721822 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
GANT AUDIT AND COMPLIANCE SERVICES LIMITED is an dissolved private limited company with number 08721822. It was incorporated 10 years, 7 months, 25 days ago, on 07 October 2013 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Level 1, Network House Level 1, Network House, Basingstoke, RG21 4HG, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Toni Georgina Dare
Change date: 2019-03-15
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Mrs Toni Georgina Dare
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: Level 1, Network House Basing View Basingstoke RG21 4HG
Change date: 2019-03-19
Old address: Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG
Change date: 2016-09-07
Old address: Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG
Documents
Accounts with accounts type dormant
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-10
Officer name: Nicholas Anthony Sellars
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Mrs Toni Georgina Dare
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Mr Nicholas Anthony Sellars
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Anthony Sellars
Change date: 2015-01-30
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Toni Georgina Dare
Change date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLANDILLON KELLY CONSULTING LTD
SWATTON BARN,SWINDON,SN4 0EU
Number: | 10996338 |
Status: | ACTIVE |
Category: | Private Limited Company |
DP ENVIRONMENTAL SOLUTIONS LIMITED
24 SUNNINGS LANE,UPMINSTER,RM14 2DQ
Number: | 09491389 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 301 CURTAIN HOUSE,LONDON,EC2A 3AR
Number: | 04126027 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE COTTAGE THE CLEAVE,TORPOINT,PL10 1NF
Number: | 11459035 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEAL & MCGRATH INSTALLATIONS LIMITED
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 10748114 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 05826824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |