Advanced company searchLink opens in new window

GULLIFORD CONSULTING LTD

Company number 07310680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
04 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013