GASTEEN CONSULTING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Registered office address changed from 22 Greenhurst Road London SE27 0LH England to 90 New Town Row Aston Birmingham B6 4HZ on 2021-07-02 |
11/02/2111 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 13/01/2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
06/04/206 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM FLAT 3 PILOCHRY HOUSE 2C ELMCOURT ROAD LONDON SE27 9BZ ENGLAND |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 07/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 07/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 19/10/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 30 BRIXTON WATER LANE LONDONLONDON |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 6 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT GASTEEN / 01/08/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 41 THURLEIGH COURT NIGHTINGALE LANE LONDON SELECT ONE.. SW12 8AP |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 52 PARBURY ROAD LONDON SE23 1PA ENGLAND |
26/11/1326 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMALLEY |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR ADRIAN JEAMES SMALLEY |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company