- Company Overview for GARY C CONSULTANCY LIMITED (06006142)
- Filing history for GARY C CONSULTANCY LIMITED (06006142)
- People for GARY C CONSULTANCY LIMITED (06006142)
- More for GARY C CONSULTANCY LIMITED (06006142)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2010 | AD01 | Registered office address changed from 133 Barrack Road Christchurch Dorset BH23 2AW on 25 March 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of Judy Young as a secretary | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2009 | AP01 | Appointment of Ms Portia Antoinette Mary Betts as a director | |
19 Feb 2009 | 288c | Director's Change of Particulars / gary cooper / 01/02/2009 / HouseName/Number was: , now: 3; Street was: 372 new road, now: spicer lane; Area was: ferndown, now: ; Post Code was: BH22 8EU, now: BH11 9QR; Country was: , now: united kingdom | |
01 Dec 2008 | 288c | Director's Change of Particulars / gary cooper / 01/12/2008 / | |
30 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
29 Oct 2008 | 288b | Appointment Terminated Director portia betts | |
14 Oct 2008 | CERTNM | Company name changed all devils LIMITED\certificate issued on 14/10/08 | |
21 Aug 2008 | AA | Accounts made up to 31 March 2008 | |
22 Nov 2007 | 363a | Return made up to 22/11/07; full list of members | |
12 Dec 2006 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
22 Nov 2006 | NEWINC | Incorporation |