GAD CONSULTANCY LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1830 August 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
C/O BOOX
2ND FLOOR THE PORT HOUSE MARINA KEEP
PORT SOLENT
HAMPSHIRE
PO6 4TH

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
C/O BOOX
UNIT 7 CUMBERLAND GATE
CUMBERLAND ROAD
SOUTHSEA
HAMPSHIRE
PO5 1AG

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANTHONY DACEY / 17/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE
KINGSTON CRESCENT
PORTSMOUTH
PO2 8FA
UNITED KINGDOM

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information