- Company Overview for GRAHAM GILL CONSULTING LTD (07451233)
- Filing history for GRAHAM GILL CONSULTING LTD (07451233)
- People for GRAHAM GILL CONSULTING LTD (07451233)
- Insolvency for GRAHAM GILL CONSULTING LTD (07451233)
- More for GRAHAM GILL CONSULTING LTD (07451233)
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) |
---|---|---|---|
08 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2018 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Hates House 6 Hayes Road Bromley Kent BR2 9AA on 11 May 2018 | |
02 May 2018 | LIQ01 | Declaration of solvency | |
02 May 2018 | 600 | Appointment of a voluntary liquidator | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | PSC01 | Notification of Dominique Jennifer Gorrie as a person with significant control on 6 April 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Jul 2017 | PSC07 | Cessation of William John Humphrey Nell as a person with significant control on 29 November 2016 | |
27 Jul 2017 | PSC04 | Change of details for Dominique Jennifer Gorrie as a person with significant control on 29 November 2016 | |
27 Jun 2017 | AD02 | Register inspection address has been changed from 12 Devereux Court 215 the Strand London WC2R 3JJ United Kingdom to 40 Tavistock Street London WC2E 7PB | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jul 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr William John Humphrey Nell on 25 November 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 12 December 2012 |