GARETH DAVIES CONSULTING LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 200

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 05/12/2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 14 MERLIN CLOVE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 7TD ENGLAND

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

07/09/127 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY MARISA DAVIES

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 01/05/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 77 WOODWARD CLOSE WINNERSH WOKINGHAM RG41 5UU

View Document

13/07/1213 July 2012 24/04/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 09/03/2010

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 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