GATURIAN LTD

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.10114643
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY ESSENCE NOTTINGHAM LTD

77 SOMERSBY ROAD,NOTTINGHAM,NG5 4LW

Number:10858387
Status:ACTIVE
Category:Private Limited Company

BRAY OUTRAM BRAY LIMITED

1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA

Number:09950783
Status:ACTIVE
Category:Private Limited Company
Number:11268486
Status:ACTIVE
Category:Private Limited Company

HIVE BAR EVENTS LIMITED

BIRLEY HALIFAX ROAD,SHEFFIELD,S35 7AL

Number:11799292
Status:ACTIVE
Category:Private Limited Company

Q4 MEDIA LIMITED

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

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