- Company Overview for G P-WISE CONSULTANCY LIMITED (09190671)
- Filing history for G P-WISE CONSULTANCY LIMITED (09190671)
- People for G P-WISE CONSULTANCY LIMITED (09190671)
- More for G P-WISE CONSULTANCY LIMITED (09190671)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
25 Jan 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 21 Shephall Green Stevenage Hertfordshire SG2 9XS on 22 June 2015 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Grace Provencal-Wise on 3 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Grace Provenval-Wise on 2 September 2014 | |
28 Aug 2014 | NEWINC |
Incorporation
|