GKH CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | Application to strike the company off the register |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
12/11/2312 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
01/08/211 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/11/1917 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 2 CRANBROOK CLOSE WHELDRAKE YORK NORTH YORKSHIRE YO19 6BY ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM GOLDYLOX BROAD HIGHWAY WHELDRAKE YORK NORTH YORKSHIRE YO19 6BD ENGLAND |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/05/1729 May 2017 | REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 9 NORTH LANE YORK NORTH YORKSHIRE YO19 6AY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/11/1529 November 2015 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY HARVEY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
16/04/1016 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/04/1016 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME HARVEY / 19/02/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY HARVEY / 12/02/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HARVEY / 19/02/2010 |
19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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