- Company Overview for GECONSULTING LIMITED (06250807)
- Filing history for GECONSULTING LIMITED (06250807)
- People for GECONSULTING LIMITED (06250807)
- Insolvency for GECONSULTING LIMITED (06250807)
- More for GECONSULTING LIMITED (06250807)
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) |
---|---|---|---|
16 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2017 | AD01 | Registered office address changed from 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom to 37 Sun Street London EC2M 2PL on 7 July 2017 | |
12 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | LIQ01 | Declaration of solvency | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 12 Gateway Mews, Bounds Green London N11 2UT on 22 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH04 | Secretary's details changed for Mediterranean Secretaries Limited on 3 March 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 20 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Mrs Androulla Charilaou on 6 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 8 January 2014 | |
23 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
28 Jul 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 20 December 2011 |