- Company Overview for GYLTERUD CONSULTING LIMITED (07830148)
- Filing history for GYLTERUD CONSULTING LIMITED (07830148)
- People for GYLTERUD CONSULTING LIMITED (07830148)
- More for GYLTERUD CONSULTING LIMITED (07830148)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
02 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
02 Nov 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Sissel Gylterud on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
10 Nov 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
01 Nov 2011 | NEWINC | Incorporation |