GMSS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | Application to strike the company off the register |
06/12/216 December 2021 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Director's details changed for Marcia Jayne Knight on 2021-09-22 |
28/09/2128 September 2021 | Director's details changed for Guy Jeremy Knight on 2021-09-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARCIA JAYNE KNIGHT / 28/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JEREMY KNIGHT / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIA JAYNE KNIGHT / 07/10/2009 |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
09/11/079 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: SUDLEY CHAMBERS, 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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