- Company Overview for GELSON CONSULTING LIMITED (09433494)
- Filing history for GELSON CONSULTING LIMITED (09433494)
- People for GELSON CONSULTING LIMITED (09433494)
- Insolvency for GELSON CONSULTING LIMITED (09433494)
- More for GELSON CONSULTING LIMITED (09433494)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2023 | |
22 Jul 2022 | AD01 | Registered office address changed from 30 Bamburgh Close, Amble Morpeth Northumberland NE65 0GR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 July 2022 | |
22 Jul 2022 | LIQ01 | Declaration of solvency | |
22 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Richard Anthony Gelson as a person with significant control on 6 April 2016 | |
01 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from 22 Gibside Chester-Le-Street Co. Durham DH2 2TS to 30 Bamburgh Close, Amble Morpeth Northumberland NE65 0GR on 20 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Richard Anthony Gelson on 17 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH03 | Secretary's details changed for Miss Claire Miles on 28 February 2016 |