GAAC CONSULTANCY LTD

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 Registered office address changed from , Renishaw Service Station Station Road, Renishaw, Sheffield, S21 3WF, England to 31 Ruby Lane Mosborough Sheffield S20 5FH on 2020-08-18

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR GAYAN GURULUTHUDUWAGE

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM RENISHAW SERVICE STATION STATION ROAD RENISHAW SHEFFIELD S21 3WF ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM, 99 PARKWAY AVENUE, SHEFFIELD, S9 4WG, ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

27/08/1827 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAYAN NANAYAKKARA HEWA GURULUTHUDUWAGE / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAYAN NANAYAKKARA HEWA GURULUTHUDUWAGE / 22/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ACHINI HEMIKA PREMARATHNA MATHTHAMAGODA LIYANARALALAGE / 07/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ACHINI HEMIKA PREMARATHNA MATHTHAMAGODA LIYANARALALAGE / 13/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ACHINI HEMIKA PREMARATHNA MATHTHAMAGODA LIYANARALALAGE / 07/03/2018

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAYAN NANAYAKKARA HEWA GURULUTHUDUWAGE / 27/06/2016

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM, 28 LANCING ROAD, SHEFFIELD, S2 4ES

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

16/05/1516 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM, 47A BRIDGE STREET, KILLAMARSH, SHEFFIELD, S21 1AH

View Document

22/05/1422 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MATHTHAMAGODA LIYANARALALAGE ACHINI HEMIKA PREMARATHNA / 14/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NANAYAKKARA HEWA GURULUTHUDUWAG GAYAN / 04/05/2013

View Document

17/04/1317 April 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


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