GALLIUM CONSULTING LIMITED

Company Documents

DateDescription
08/10/228 October 2022 Final Gazette dissolved following liquidation

View Document

08/10/228 October 2022 Final Gazette dissolved following liquidation

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2021-06-18

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2020-06-18

View Document

09/04/229 April 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-04-09

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 27 HAMILTON AVENUE WOKING GU22 8RS ENGLAND

View Document

12/07/1912 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS TURNER / 02/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1 LEES COTTAGES PYRFORD ROAD WOKING SURREY GU22 8UF ENGLAND

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TURNER / 02/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TURNER / 02/10/2017

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS TURNER / 01/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 75 CENTURY COURT WOKING GU21 6DR

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/136 June 2013 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