GST CONSULTANTS LIMITED

34 New House 67 - 68 Hatton Garden, London, EC1N 8JY, England
StatusDISSOLVED
Company No.08907830
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 1 month, 7 days

SUMMARY

GST CONSULTANTS LIMITED is an dissolved private limited company with number 08907830. It was incorporated 10 years, 4 months, 18 days ago, on 24 February 2014 and it was dissolved 2 years, 1 month, 7 days ago, on 07 June 2022. The company address is 34 New House 67 - 68 Hatton Garden, London, EC1N 8JY, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: Unit 11, Maina Ind. Est Dominion Road Southall Middlesex UB2 5DP England

New address: 34 New House 67 - 68 Hatton Garden London EC1N 8JY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adal Naveed

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adal Naveed

Appointment date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saif Popatyia

Termination date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr Saif Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saif Hyde

Appointment date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 32 Featherstone Road Suite 321 Southall Middlesex UB2 5AQ United Kingdom

New address: Unit 11, Maina Ind. Est Dominion Road Southall Middlesex UB2 5DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: 175 Jersey Road Isleworth Middlesex TW7 4QJ England

New address: 32 Featherstone Road Suite 321 Southall Middlesex UB2 5AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 49 the Spinney Bradwell Milton Keynes MK13 9BX

New address: 175 Jersey Road Isleworth Middlesex TW7 4QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMOPET LLP

THE HEATH BUSINESS & TECHNICAL PARK,CHESHIRE,WA7 4QX

Number:OC372166
Status:ACTIVE
Category:Limited Liability Partnership

CITRIX GLOBAL HOLDINGS UK LIMITED

BUILDING 3 CHALFONT PARK,GERRARDS CROSS,SL9 0BG

Number:10399739
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD GREEN TECHNOLOGY LLP

16 ST. MARKS ROAD,DERBY,DE21 6AH

Number:OC353612
Status:ACTIVE
Category:Limited Liability Partnership

LANE END FLATS (PUTNEY) MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01162791
Status:ACTIVE
Category:Private Limited Company

PEAKFIRE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11593398
Status:ACTIVE
Category:Private Limited Company

RAN SMART VENDING LIMITED

101 EPSOM ROAD,SUTTON,SM3 9EY

Number:09641645
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