G. AYLING CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 New | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
27/05/2527 May 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/12/2429 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/07/2413 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY CANDICE AYLING |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | SECOND FILING OF PSC01 FOR GEORGINA AYLING |
05/07/185 July 2018 | CESSATION OF GEORGINA AYLING AS A PSC |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA AYLING |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/08/176 August 2017 | SECRETARY APPOINTED MISS CANDICE DAVINA AYLING |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA AYLING |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/07/1511 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 29 ERISKAY GARDENS WESTBURY WILTSHIRE BA13 3GH UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA AYLING / 16/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | REGISTERED OFFICE CHANGED ON 16/03/2013 FROM 20 LONDON ROAD SHEET PETERSFIELD HAMPSHIRE GU31 4BE UNITED KINGDOM |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA AYLING / 28/06/2010 |
12/07/1012 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX |
20/04/0920 April 2009 | APPOINTMENT TERMINATED SECRETARY CHARLES FOWLER |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | S80A AUTH TO ALLOT SEC 05/07/05 |
22/07/0522 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
28/06/0528 June 2005 | 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