STEPHEN GOW CONSULTANCY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off | 
| 17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off | 
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off | 
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off | 
| 20/09/2420 September 2024 | Application to strike the company off the register | 
| 01/07/241 July 2024 | Accounts for a dormant company made up to 2024-04-30 | 
| 09/05/249 May 2024 | Appointment of Mrs Fiona Gow as a director on 2024-05-09 | 
| 30/04/2430 April 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued | 
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued | 
| 13/03/2413 March 2024 | Confirmation statement made on 2023-12-17 with no updates | 
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off | 
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off | 
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 27/06/2327 June 2023 | Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates | 
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND | 
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1 58 LOW FRIAR STREET NEWCASTLE NE1 5UE | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES | 
| 01/06/171 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) | 
| 17/06/1617 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders | 
| 14/06/1614 June 2016 | FIRST GAZETTE | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 16/06/1416 June 2014 | SECRETARY APPOINTED MRS FIONA GOW | 
| 16/06/1416 June 2014 | APPOINTMENT TERMINATED, SECRETARY BERYL GOW | 
| 14/04/1414 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 15/04/1315 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 19/04/1119 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders | 
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 15/04/1015 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders | 
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOW / 19/03/2010 | 
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 15/04/0915 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | 
| 18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY | 
| 15/04/0815 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | 
| 28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: HIGH TREES, HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY | 
| 27/04/0727 April 2007 | DIRECTOR RESIGNED | 
| 26/04/0726 April 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS | 
| 21/03/0721 March 2007 | SECRETARY RESIGNED | 
| 21/03/0721 March 2007 | NEW DIRECTOR APPOINTED | 
| 21/03/0721 March 2007 | NEW SECRETARY APPOINTED | 
| 19/03/0719 March 2007 | 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