GOVENLOCK EUROPA CONSULTING AND COMPANY REPRESENTATION LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 11/08/2311 August 2023 | Application to strike the company off the register |
| 20/10/2220 October 2022 | Certificate of change of name |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/02/2214 February 2022 | Certificate of change of name |
| 12/02/2212 February 2022 | Confirmation statement made on 2022-02-12 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/11/1621 November 2016 | CHANGE OF NAME 07/11/2016 |
| 21/11/1621 November 2016 | COMPANY NAME CHANGED REDAN GLOBAL CONSULTING LTD CERTIFICATE ISSUED ON 21/11/16 |
| 09/05/169 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/01/1611 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/14 |
| 08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 19/03/1519 March 2015 | DISS REQUEST WITHDRAWN |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
| 23/01/1523 January 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 05/01/155 January 2015 | APPLICATION FOR STRIKING-OFF |
| 06/06/146 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/05/135 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM FOUNTAIN BUSINESS CENTER ELLIS STREET, COATBRIDGE. ML5 3AA SCOTLAND |
| 03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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