Advanced company searchLink opens in new window

GZX CONSULTANCY LTD

Company number 06856792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2014 CH01 Director's details changed for Mr Paul Edward Wildes on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Mr Marc Anthony Wildes on 18 November 2014
14 Nov 2014 AD01 Registered office address changed from Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP to Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT on 14 November 2014
07 Nov 2014 AP01 Appointment of Mr Martin Scholey Harkness as a director on 4 November 2014
18 Aug 2014 AA Total exemption small company accounts made up to 28 February 2013
15 Aug 2014 AD01 Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP on 15 August 2014
13 Aug 2014 AP01 Appointment of Mr Michael Roger Aspinall as a director on 21 July 2014
01 May 2014 CERTNM Company name changed alchemy securities LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
01 May 2014 CONNOT Change of name notice
24 Apr 2014 AP01 Appointment of Mr Marc Anthony Wildes as a director
24 Apr 2014 AA01 Current accounting period shortened from 31 August 2013 to 28 February 2013
24 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from Port Vale Football Club Hamil Road Burslem Stoke-on-Trent ST6 1AW United Kingdom on 15 April 2014
15 Apr 2014 TM01 Termination of appointment of Norman Smurthwaite as a director
15 Apr 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
15 Apr 2014 AP01 Appointment of Mr Paul Edward Wildes as a director
15 Oct 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
08 Aug 2013 TM01 Termination of appointment of Paul Wildes as a director
08 Aug 2013 TM01 Termination of appointment of Robin Anderson as a director
08 Aug 2013 TM01 Termination of appointment of Michael Aspinall as a director
08 Aug 2013 AP01 Appointment of Mr Norman Smurthwaite as a director
08 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 8 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders