GAAP CONSULTING LTD

102 Henley Crescent, Leicester, LE3 2SE, England
StatusDISSOLVED
Company No.11264505
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 25 days

SUMMARY

GAAP CONSULTING LTD is an dissolved private limited company with number 11264505. It was incorporated 6 years, 1 month, 28 days ago, on 20 March 2018 and it was dissolved 1 year, 8 months, 25 days ago, on 23 August 2022. The company address is 102 Henley Crescent, Leicester, LE3 2SE, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Reagan Nyandoro

Notification date: 2020-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: 15 Glendale Mews Beckenham BR3 5TY England

Change date: 2020-11-06

New address: 102 Henley Crescent Leicester LE3 2SE

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-03

Officer name: Mr Reagan Nyandoro

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mark Turner

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-06

Psc name: Giselle Nelson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Turner

Termination date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Tuiyott

Cessation date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: 15 Glendale Mews Beckenham BR3 5TY

Change date: 2019-09-10

Old address: 14 Ladyegate Road Dorking Surrey RH5 4AR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Anthony Tuiyott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giselle Nelson

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUIPCOM LIMITED

7 SWAN WALK,BRENTWOOD,CM15 0AN

Number:11061910
Status:ACTIVE
Category:Private Limited Company

FINANZFLUSS LTD

17 THOMAS TOWER,LONDON,E8 3GU

Number:09977851
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF PLANNING LIMITED

WHITE HOUSE COTTAGE KNAPTON GREEN,NORTH WALSHAM,NR28 0RU

Number:10289937
Status:ACTIVE
Category:Private Limited Company

H1 RXSH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11537209
Status:ACTIVE
Category:Private Limited Company

JEWELLERY & WATCHES LIMITED

BURNS HOUSE,SALFORD,M3 5DF

Number:09669281
Status:ACTIVE
Category:Private Limited Company

MY HOTEL LIMITED

REGINA HOUSE 124,LONDON,NW3 5JS

Number:03217645
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