Gostling Limited

DataGardener
gostling limited
in administration
Small

Gostling Limited

03467634Private Limited With Share Capital

S&W Partnersllp, 45 Gresham Street, London, EC2V7BG
Incorporated

18/11/1997

Company Age

28 years

Directors

0

Employees

14

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Gostling Limited (03467634) is a private limited with share capital incorporated on 18/11/1997 (28 years old) and registered in london, EC2V7BG. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 18/11/1997
EC2V7BG
14 employees

Financial Overview

Total Assets

£1.66M

Liabilities

£1.43M

Net Assets

£228.0K

Cash

£324

Key Metrics

14

Employees

6

Shareholders

1

Patents

1

CCJs

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-03-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-08-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-06-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Resolution
Category:Resolution
Date:01-04-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:23-05-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:13-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Capital Allotment Shares
Category:Capital
Date:01-06-2012
Legacy
Category:Mortgage
Date:12-04-2012
Capital Allotment Shares
Category:Capital
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Legacy
Category:Mortgage
Date:24-01-2012
Legacy
Category:Mortgage
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Capital Cancellation Shares
Category:Capital
Date:29-06-2011
Capital Allotment Shares
Category:Capital
Date:17-05-2011
Capital Allotment Shares
Category:Capital
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Legacy
Category:Capital
Date:05-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:12-12-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:17-11-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:30-09-2008
Legacy
Category:Officers
Date:06-08-2008
Legacy
Category:Officers
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2008
Legacy
Category:Mortgage
Date:20-03-2008
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Annual Return
Date:12-12-2007
Legacy
Category:Mortgage
Date:07-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:23-11-2005
Legacy
Category:Address
Date:15-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date25/09/2018
Latest Accounts30/11/2017

Trading Addresses

29A Lowther Street, Kendal, Cumbria, LA94DH
13A Chapel Lane, Bingley, West Yorkshire, BD162NG
Gostling Limited, The Innovation Centre, Airedale Business Centre, Skipton, North Yorkshire, BD232TZ
45 Gresham Street, London, EC2V7BGRegistered

Contact