G2S CONSULTANCY LIMITED

C/O Quantuma Advisory Ltd C/O Quantuma Advisory Ltd, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.10435010
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

G2S CONSULTANCY LIMITED is an liquidation private limited company with number 10435010. It was incorporated 7 years, 8 months, 13 days ago, on 19 October 2016. The company address is C/O Quantuma Advisory Ltd C/O Quantuma Advisory Ltd, Upminster, RM14 2TR, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-05

Old address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England

New address: C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-28

New date: 2021-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2022

Action Date: 28 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-29

New date: 2021-10-28

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Toby Jeffrey Stephen Sillett

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mrs Kelly Anne Sillett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Toby Jeffrey Stephen Sillett

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Mr Toby Jeffrey Stephen Sillett

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mrs Kelly Anne Sillett

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Mrs Kelly Anne Sillett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Toby Jeffrey Stephen Sillett

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Toby Jeffrey Stephen Sillett

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Kelly Anne Sillett

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Kelly Anne Sillett

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-30

New date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 01 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-01

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Sillett

Notification date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toby Jeffrey Stephen Sillett

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jm2 Facilities Group Ltd

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Anne Sillett

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Jeffrey Stephen Sillett

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Howard Sewell

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jm2 Facilities Group Ltd

Termination date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Wilson

Cessation date: 2017-07-21

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-04-01

Officer name: Jm2 Facilities Group Ltd

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-01

Psc name: Jm2 Facilities Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Howard Sewell

Appointment date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wilson

Termination date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 ARKWRIGHT ROAD MANAGEMENT COMPANY LIMITED

15B ARKWRIGHT ROAD,LONDON,NW3 6AA

Number:05440237
Status:ACTIVE
Category:Private Limited Company

DEB KHAN LIMITED

54 GORE ROAD,LONDON,E9 7HN

Number:06782335
Status:ACTIVE
Category:Private Limited Company

GRAEME BRUNTON JOINERY LTD

9 WELLS VIEW,PEEBLESSHIRE,EH44 6JD

Number:SC332085
Status:ACTIVE
Category:Private Limited Company

MOON HOUSE FISH BAR LTD

1 NIGHTINGALE ROAD,CARSHALTON,SM5 2DN

Number:11078406
Status:ACTIVE
Category:Private Limited Company

PERSICI LTD

SUITE G01, CROWN HOUSE 123 HAGLEY ROAD,BIRMINGHAM,B16 8LD

Number:10758260
Status:ACTIVE
Category:Private Limited Company

THE ART ROOM NORTH EAST LTD

18 BUTTERWICK ROAD,STOCKTON-ON-TEES,TS21 4EB

Number:06899369
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