Advanced company searchLink opens in new window

GRAHAM GILL CONSULTING LTD

Company number 07451233

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-11
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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