GBI CONSULTING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / JOSE MANUEL JESUS SARDINHA DE SOUSA / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO ANTONIO DOS SANTOS CONCEICAO AUGUSTO / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL JESUS SARDINHA DE SOUSA / 31/10/2018

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MARINI

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DG

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED RICARDO ANTONIO DOS SANTOS CONCEICAO AUGUSTO

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA WALL

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARLOS SOUSA

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS FRANCESCA JANE WALL

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELDER SOUSA

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SATURNINO GUERRA E OLIVEIRA SOUSA / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL JESUS SARDINHA DE SOUSA / 01/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELDER JORGE DE SOUSA / 01/03/2016

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED GIOVANNI MARINI

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIGAUD

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ARTICLES OF ASSOCIATION

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED DMS DEVELOPMENT & MANAGEMENT STRATEGIES LTD CERTIFICATE ISSUED ON 19/11/14

View Document

19/11/1419 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 AUDITORS RESIGNATION

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1111 November 2011 SAIL ADDRESS CREATED

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

18/05/1118 May 2011 SECTION 175 15/04/2011

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED HELDER JORGE DE SOUSA

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HART

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED CARLOS SATURNINO GUERRA E OLIVEIRA SOUSA

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED JOSE MANUEL JESUS SARDINHA DE SOUSA

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHEL SIGAUD / 05/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIGAUD / 10/12/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 S366A DISP HOLDING AGM 28/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 NC INC ALREADY ADJUSTED 24/05/96

View Document

28/07/9628 July 1996 £ NC 60000/120000 24/05

View Document

28/07/9628 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4AX

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/91

View Document

23/10/9123 October 1991 £ NC 2000/60000 22/08/91

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/89

View Document

01/12/891 December 1989 £ NC 1000/2000 20/10/89

View Document

03/03/893 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/89

View Document

03/03/893 March 1989 COMPANY NAME CHANGED FUTUREAIRO LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ADOPT MEM AND ARTS 240189

View Document

20/04/8820 April 1988 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