- Company Overview for GULLIFORD CONSULTING LTD (07310680)
- Filing history for GULLIFORD CONSULTING LTD (07310680)
- People for GULLIFORD CONSULTING LTD (07310680)
- Charges for GULLIFORD CONSULTING LTD (07310680)
- More for GULLIFORD CONSULTING LTD (07310680)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
19 Apr 2017 | TM02 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
08 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 | |
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Simon James Gulliford as a director on 2 October 2014 | |
10 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
02 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
22 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
22 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
17 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
21 Mar 2014 | CH01 | Director's details changed for Maguerite Jane Frost on 1 January 2014 | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
04 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 |