JIM GREGORY CONSULTING LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Notification of Kathleen Alice Gregory as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr James Gregory as a person with significant control on 2023-03-21

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM CHAPEL HOUSE MOAT SOLE SANDWICH KENT CT13 9AU ENGLAND

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ALICE GREGORY / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GREGORY / 18/02/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM EASTRY CROSS COTTAGE HIGH STREET EASTRY SANDWICH KENT CT13 0HF ENGLAND

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY / 04/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ALICE GREGORY / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GREGORY / 04/12/2019

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS KATHLEEN ALICE GREGORY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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