GATURIAN LTD
Status | DISSOLVED |
Company No. | 10114643 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 11 days |
SUMMARY
GATURIAN LTD is an dissolved private limited company with number 10114643. It was incorporated 8 years, 1 month, 20 days ago, on 10 April 2016 and it was dissolved 2 years, 1 month, 11 days ago, on 19 April 2022. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2021
Action Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2020
Action Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-25
Documents
Liquidation voluntary statement of affairs
Date: 19 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England
New address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Jordan Gayle
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Ms Maria Castillo
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England
Change date: 2018-04-04
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Documents
Termination secretary company with name termination date
Date: 04 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-03
Officer name: Julie Joyce
Documents
Change account reference date company previous extended
Date: 27 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-04-30
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Castillo
Appointment date: 2017-10-18
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: Maria Castillo
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Martin Hayward
Termination date: 2017-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Hayward
Cessation date: 2017-10-18
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 09 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-09
Officer name: Leigh Grant
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Appoint person secretary company with name date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-23
Officer name: Ms Julie Joyce
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 09 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-09
Officer name: Mr Peter Hayward
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: 27 Old Gloucester Street London WC1N 3AX England
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom
Change date: 2017-03-13
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ
Change date: 2017-03-08
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Aman Kumar
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Aman Kumar
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leigh Grant
Change date: 2016-05-24
Documents
Termination director company with name termination date
Date: 21 May 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-21
Officer name: Alice Davies
Documents
Appoint person director company with name date
Date: 21 May 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Grant
Appointment date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 6 Longdown Mews Aylesbury Bucks HP19 7GW United Kingdom
Change date: 2016-05-20
Documents
Some Companies
77 SOMERSBY ROAD,NOTTINGHAM,NG5 4LW
Number: | 10858387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 09950783 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATOBA ENGINEERING & CONTRACTING INTERNATIONAL LTD
20 BLACKHEATH VALE,LONDON,SE3 0TX
Number: | 11268486 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRLEY HALIFAX ROAD,SHEFFIELD,S35 7AL
Number: | 11799292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE 41 QUEENS ROAD,HAMPSHIRE,GU14 6JP
Number: | 03713826 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.H.S. FREIGHT SERVICES LIMITED
RIVERSIDE DEVELOPMENT,ROTHERHAM,,S65 1SU
Number: | 02496507 |
Status: | ACTIVE |
Category: | Private Limited Company |