- Company Overview for G-CLOUD CONSULTING LIMITED (08424343)
- Filing history for G-CLOUD CONSULTING LIMITED (08424343)
- People for G-CLOUD CONSULTING LIMITED (08424343)
- More for G-CLOUD CONSULTING LIMITED (08424343)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from Wilow House Ranters Lane Goudhurst Cranbrook TN17 1HR England to Suit 201 179 Whiteladies Road Clifton Bristol BS8 2AG on 30 January 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Oct 2017 | PSC04 | Change of details for Mr Mike James Franklin as a person with significant control on 14 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Limney Station Road Goudhurst Cranbrook Kent TN17 1EY to Wilow House Ranters Lane Goudhurst Cranbrook TN17 1HR on 13 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Michael James Franklin on 1 October 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Grove House Moreton Road Stow-on-the-Wold Cheltenham Gloucestershire GL54 1EG to Limney Station Road Goudhurst Cranbrook Kent TN17 1EY on 8 September 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr Michael James Franklin on 28 February 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 December 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Mike James Franklin on 4 March 2013 | |
28 Feb 2013 | NEWINC |
Incorporation
|