J. GELLER CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
22/07/2422 July 2024 | Removal of liquidator by court order |
15/07/2415 July 2024 | Appointment of a voluntary liquidator |
12/07/2412 July 2024 | Return of final meeting in a members' voluntary winding up |
08/03/248 March 2024 | Liquidators' statement of receipts and payments to 2024-02-19 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
08/03/238 March 2023 | Declaration of solvency |
08/03/238 March 2023 | Appointment of a voluntary liquidator |
08/03/238 March 2023 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 6th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-03-08 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM IMPERIAL HOUSE 8TH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM |
18/04/1618 April 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 166 PICCADILLY LONDON W1J 9EF |
21/08/1521 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/05/1511 May 2015 | 31/07/14 TOTAL EXEMPTION FULL |
12/09/1412 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
13/06/1413 June 2014 | 31/07/13 TOTAL EXEMPTION FULL |
27/08/1327 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
26/06/1326 June 2013 | 31/07/12 TOTAL EXEMPTION FULL |
20/08/1220 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
25/04/1225 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
10/10/1110 October 2011 | 31/07/10 TOTAL EXEMPTION FULL |
18/08/1118 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
13/05/1113 May 2011 | PREVSHO FROM 31/08/2010 TO 31/07/2010 |
04/11/104 November 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRYAN / 17/08/2010 |
17/08/0917 August 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