G4 CONSULTANCY LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

01/04/201 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART ERNEST DICKSON

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD ADAMS

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SHEENA

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BREWER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/01/1913 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

29/09/1729 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 600

View Document

29/09/1729 September 2017 CESSATION OF ANDREW DICKSON AS A PSC

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JONATHAN MARK BREWER

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DAVINDER SHEENA

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR PETER RICHARD ADAMS

View Document

26/07/1726 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 PREVEXT FROM 27/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY JANE DICKSON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DICKSON

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DICKSON / 29/10/2009

View Document

01/12/091 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MELISSA DICKSON / 29/10/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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