Advanced company searchLink opens in new window

GOOD SENSE CONSULTING LIMITED

Company number 08513183

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
15 Oct 2013 AD01 Registered office address changed from 30 St Georges Terrace Newcastle NE2 2SY on 15 October 2013
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1
03 Jun 2013 AP03 Appointment of Isabelle Grillot as a secretary
03 Jun 2013 AP01 Appointment of Didier Rene Bernard Grillot as a director
03 Jun 2013 AD01 Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN United Kingdom on 3 June 2013
01 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
01 May 2013 NEWINC Incorporation