GINES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | Final Gazette dissolved via compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
26/06/2126 June 2021 | Termination of appointment of Alise Mushtaq as a director on 2021-05-31 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 2 SUITE 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 2QW |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IZETH TAPIA |
20/08/1920 August 2019 | DIRECTOR APPOINTED MRS ALISE MUSHTAQ |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRIJS SAVELJEVS |
15/06/1915 June 2019 | RES02 |
14/06/1914 June 2019 | 19/05/16 NO CHANGES |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM SUITE 4033 MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD |
14/06/1914 June 2019 | COMPANY RESTORED ON 14/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/11/161 November 2016 | STRUCK OFF AND DISSOLVED |
16/08/1616 August 2016 | FIRST GAZETTE |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
19/06/1419 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | FIRST GAZETTE |
25/10/1325 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
22/07/1322 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM SUITRE 4033 MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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