G-VOLUTION CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/01/248 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MULLANEY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES LIMITED / 06/10/2014

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 18/04/13 NO CHANGES

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 COMPANY NAME CHANGED G-VOLUTION LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, DIRECTOR SIMON PICKESS LOGGED FORM

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PICKESS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED COLIN GRAY

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GARY MULLANEY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED SIMON PICKESS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED BI-FUEL INNOVATION LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 03/11/05

View Document

12/01/0612 January 2006 £ NC 100/1000 03/11/0

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED DALEWATCH LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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