Advanced company searchLink opens in new window

GMP MEDICAL CONSULTANCY LIMITED

Company number 09000693

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS02 Withdraw the company strike off application
25 Jan 2021 DS01 Application to strike the company off the register
24 Aug 2020 CH01 Director's details changed for Mr Gunnar Morten Pah on 28 July 2020
24 Aug 2020 PSC04 Change of details for Mr Gunnar Morten Pah as a person with significant control on 28 July 2020
23 Jun 2020 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
19 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 May 2020 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 19 May 2020
19 May 2020 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020
19 May 2020 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Nov 2019 TM01 Termination of appointment of New Cavendish Management Limited as a director on 31 May 2019
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
24 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
26 Sep 2016 CH01 Director's details changed for Mr Gunnar Morten Pah on 6 September 2016
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1