GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, July 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/16
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/16
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 17th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/16
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2016/05/13 secretary's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2016/05/13 to 27 Old Gloucester Street London WC1N 3AX
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2016/05/13 secretary's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/04/16 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/13 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gp consulting LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 16th, April 2015
|
incorporation |
Free Download
(27 pages)
|