HENRY GEORGE CONSULTING LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-05-25

View Document

25/05/2325 May 2023 Annual accounts for year ending 25 May 2023

View Accounts

02/04/232 April 2023 Registered office address changed from 2 Rudwicks Close Felpham Bognor Regis West Sussex PO22 7NG United Kingdom to 2 Fishermans Walk Aldwick Bognor Regis West Sussex PO21 4BU on 2023-04-02

View Document

02/04/232 April 2023 Director's details changed for Mr Robert John Stebbings on 2023-04-02

View Document

02/04/232 April 2023 Director's details changed for Mr Robert John Stebbings on 2023-04-02

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

25/05/2225 May 2022 Annual accounts for year ending 25 May 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-05-25

View Document

25/05/2125 May 2021 Annual accounts for year ending 25 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

25/05/2025 May 2020 Annual accounts for year ending 25 May 2020

View Accounts

04/12/194 December 2019 CESSATION OF ALEXANDER JAMES STEBBINGS AS A PSC

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN STEBBINGS

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/19

View Document

25/05/1925 May 2019 Annual accounts for year ending 25 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/05/1825 May 2018 Annual accounts for year ending 25 May 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/17

View Document

25/05/1725 May 2017 Annual accounts for year ending 25 May 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 25 May 2016

View Document

25/05/1625 May 2016 Annual accounts for year ending 25 May 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 CURREXT FROM 30/11/2015 TO 25/05/2016

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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