GBA CONSULTING LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1810 August 2018 APPLICATION FOR STRIKING-OFF

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY NORTON

View Document

19/05/1819 May 2018 CESSATION OF MARY NORTON AS A PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/08/1723 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS MARY NORTON

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW NORTON

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/06/139 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM NORTON / 10/05/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, ULTIMA DIMORA, 172 BRAUNSTON ROAD, OAKHAM, RUTLAND, LE15 9RU

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/12/1214 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NORTON / 01/02/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/12/0919 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 5 LANCASTER ROAD, FORMBY, MERSEYSIDE L37 6AS

View Document

18/05/0418 May 2004 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