GAZINGI CONSULTING LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEOHANE / 21/03/2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
194 SOUTHBOURNE GARDENS
RUISLIP
MIDDLESEX
HA4 9SQ

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NORA KEOHANE / 21/03/2014

View Document

13/11/1313 November 2013 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

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 CURREXT FROM 24/07/2011 TO 31/08/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 24 July 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEOHANE / 25/07/2010

View Document

16/11/1016 November 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 27 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 24 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 24 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 24/07/04

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: G OFFICE CHANGED 10/08/03 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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