- Company Overview for GLC CONSULTING SERVICES LIMITED (06003142)
- Filing history for GLC CONSULTING SERVICES LIMITED (06003142)
- People for GLC CONSULTING SERVICES LIMITED (06003142)
- More for GLC CONSULTING SERVICES LIMITED (06003142)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
27 Nov 2018 | TM02 | Termination of appointment of Gavin Fernandes as a secretary on 20 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Ms Geraldene Leanne Cummins on 1 October 2017 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Geraldene Cummins on 16 February 2015 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from 21 Alexander Close Alexander Close Twickenham TW2 5TB England to 21 Alexander Close Twickenham TW2 5TB on 17 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 12 Crown Court Crown Road Twickenham Middlesex TW1 3ES to 21 Alexander Close Alexander Close Twickenham TW2 5TB on 16 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 26 Arlington Court Arlington Road Twickenham TW1 2AU on 28 February 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders |