- Company Overview for GIDEON CONSULTING LIMITED (06321310)
- Filing history for GIDEON CONSULTING LIMITED (06321310)
- People for GIDEON CONSULTING LIMITED (06321310)
- More for GIDEON CONSULTING LIMITED (06321310)
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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 3 3 Medlar Street Weston Turville Buckinghamshire HP22 5YQ England to 3 Medlar Street Weston Turville Buckinghamshire HP22 5YQ on 22 January 2018 | |
29 Dec 2017 | AD01 | Registered office address changed from 4 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR to 3 3 Medlar Street Weston Turville Buckinghamshire HP22 5YQ on 29 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Gerrard Christopher Kingsley on 1 August 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Nicola Kingsley on 1 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 10 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR to 4 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR on 19 August 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Gerrard Christopher Kingsley on 23 July 2010 |