GATSBY CONSULTING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

18/03/2118 March 2021 27/03/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

18/03/2018 March 2020 27/03/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SALVATORE CUNNINGHAM

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES FISHER

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS STEFANIA URSULA FISHER / 31/03/2019

View Document

18/06/1918 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 75

View Document

12/06/1912 June 2019 28/03/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

13/03/1913 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEFANIA CACCIAGUERRA / 29/03/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MISS STEFANIA CACCIAGUERRA / 29/03/2018

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

21/03/1821 March 2018 Annual accounts small company total exemption made up to 30 March 2017

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/12/1721 December 2017 PREVEXT FROM 27/12/2016 TO 31/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 December 2015

View Document

24/12/1624 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED STEFANIA CACCIAGUERRA

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C & C STUART LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company