GADSDEN CONSULTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE GADSDEN / 05/01/2015

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 32 DRAGON STREET PETERSFIELD HAMPSHIRE GU31 4JJ ENGLAND

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM SLEEPERS WELL LANE COCKING CAUSEWAY MIDHURST WEST SUSSEX GU29 9QQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR ROBERT MICHAEL GADSDEN / 23/01/2015

View Document

12/04/1512 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM WILLOW COTTAGE DOMEWOOD COPTHORNE CRAWLEY RH10 3HD

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PETERS

View Document

20/06/1420 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED MRS ROSEMARY ANNE GADSDEN

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 COMPANY NAME CHANGED AXIS CORPORATE PARTNERS LIMITED CERTIFICATE ISSUED ON 08/04/13

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information