GOVENLOCK EUROPA CONSULTING AND COMPANY REPRESENTATION LTD

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CHANGE OF NAME 07/11/2016

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED REDAN GLOBAL CONSULTING LTD CERTIFICATE ISSUED ON 21/11/16

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/14

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DISS REQUEST WITHDRAWN

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

23/01/1523 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/05/135 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM FOUNTAIN BUSINESS CENTER ELLIS STREET, COATBRIDGE. ML5 3AA SCOTLAND

View Document

03/05/123 May 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


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