- Company Overview for G & H CONSULTANTS LIMITED (10400623)
- Filing history for G & H CONSULTANTS LIMITED (10400623)
- People for G & H CONSULTANTS LIMITED (10400623)
- More for G & H CONSULTANTS LIMITED (10400623)
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 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2023 | PSC02 | Notification of Garland Properties [Dundee] Limited as a person with significant control on 22 May 2023 | |
29 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Gordon Alan Smith as a director on 27 April 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
10 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 8 Crownford Crescent Warrington WA4 6FY England to 54 Amberwood Drive Manchester M23 9NZ on 21 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 41 Moore Avenue Thelwall Warrington WA4 2JN England to 8 Crownford Crescent Warrington WA4 6FY on 16 January 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
15 Oct 2019 | CH01 | Director's details changed for Mr Gordon Alan Smith on 1 October 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 11 Causeway Avenue Warrington WA4 6QQ United Kingdom to 41 Moore Avenue Thelwall Warrington WA4 2JN on 13 July 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
11 Jan 2017 | TM01 | Termination of appointment of Helen Marguerite Smith as a director on 11 January 2017 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|