WYATT GERVASIO CONSULTING LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Registered office address changed from Rookery House the Lane Wyboston Bedford Bedfordshire MK44 3AS England to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-06-06

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of affairs

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA JENNIFER GERVASIO / 01/08/2019

View Document

27/08/2027 August 2020 CESSATION OF SPENCER WYATT KING AS A PSC

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/04/182 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

11/12/1711 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/12/172 December 2017 06/11/17 STATEMENT OF CAPITAL GBP 80

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEPNCER WYATT KING / 01/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR SEPNCER WYATT KING / 01/08/2017

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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