- Company Overview for GMAC CONSULTING (UK) LIMITED (06188974)
- Filing history for GMAC CONSULTING (UK) LIMITED (06188974)
- People for GMAC CONSULTING (UK) LIMITED (06188974)
- More for GMAC CONSULTING (UK) LIMITED (06188974)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2022 | TM01 | Termination of appointment of Graham Francis Mccartney as a director on 21 November 2021 | |
01 May 2022 | TM02 | Termination of appointment of Carolyn Mary Mccartney as a secretary on 1 May 2022 | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from PO Box BA4 4PL Oak Lodge Oak Lodge Chelynch Park Doulting Somerset BA4 4PL United Kingdom to Oak Lodge Chelynch Park Doulting Shepton Mallet Somerset BA4 4PL on 30 December 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Oak Lodge Chelynch Park Doulting Shepton Mallet BA4 4PL England to PO Box BA4 4PL Oak Lodge Oak Lodge Chelynch Park Doulting Somerset BA4 4PL on 28 December 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Grove Rise Grove Lane Hinton Chippenham Wiltshire SN14 8HF England to Oak Lodge Chelynch Park Doulting Shepton Mallet BA4 4PL on 28 December 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from C/O 9 Strathmore Close 9 Strathmore Close Caterham Surrey CR3 5EQ to Grove Rise Grove Lane Hinton Chippenham Wiltshire SN14 8HF on 5 April 2016 | |
05 Apr 2016 | CH03 | Secretary's details changed for Carolyn Mary Mccartney on 17 November 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Graham Francis Mccartney on 17 November 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|