SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 31st, October 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-07-31
filed on: 24th, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-18
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 17th, October 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-04-01
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed gollcher consultancy services LTD.certificate issued on 17/02/16
filed on: 17th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-27 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|