HOLLIE GAZZARD CONSULTING LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-01-31

View Document

08/04/228 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE LYDIA SMITH / 17/08/2019

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED NICK GAZZARD CONSULTING LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN GRAY / 21/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DIRECTOR APPOINTED MS SOPHIE LYDIA SMITH

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL PHELAN

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR RICHARD IAN GRAY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS JANE NITKA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 ADOPT ARTICLES 30/06/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/157 July 2015 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