GORE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Secretary's details changed for Miss Kayleigh Crone on 2019-10-15 |
15/10/2115 October 2021 | Change of details for Ashley Louis Gore as a person with significant control on 2019-10-15 |
15/10/2115 October 2021 | Director's details changed for Miss Kayleigh Crone on 2019-10-15 |
15/10/2115 October 2021 | Director's details changed for Ashley Louis Gore on 2019-10-15 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/08/1928 August 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 28/08/2019 TO PO BOX 4385, 10574295: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
17/06/1917 June 2019 | DIRECTOR APPOINTED MISS KAYLEIGH CRONE |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / ASHLEY LOUIS GORE / 01/06/2018 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 STANWAY CLOSE INGLEBY BARWICK STOCKTON-ON-TEES TS17 5LW ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | SECRETARY APPOINTED MISS KAYLEIGH CRONE |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, SECRETARY ASHLEY GORE |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH CRONE |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/10/1816 October 2018 | CESSATION OF KAYLEIGH CRONE AS A PSC |
16/10/1816 October 2018 | DIRECTOR APPOINTED MISS KAYLEIGH CRONE |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH CRONE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 PEEL COURT ST. CUTHBERTS WAY DARLINGTON DL1 1GB ENGLAND |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5 STANWAY CLOSE INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5LW ENGLAND |
20/01/1720 January 2017 | 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