About

Registered Number: 06305539
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor The High, North Westgate House, Harlow, CM20 1YS,

 

Gbit Consulting Ltd was setup in 2007. There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKANBI, Olapade Peter 14 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
OBIDI, Onochie 17 July 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 23 June 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 01 May 2018
CS01 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 25 October 2017
RESOLUTIONS - N/A 18 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.