GMA CONSULTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04238417 |
Category | Private Limited Company |
Incorporated | 21 Jun 2001 |
Age | 22 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2020 |
Years | 4 years, 1 month, 12 days |
SUMMARY
GMA CONSULTING SERVICES LIMITED is an dissolved private limited company with number 04238417. It was incorporated 22 years, 11 months, 13 days ago, on 21 June 2001 and it was dissolved 4 years, 1 month, 12 days ago, on 22 April 2020. The company address is 82 St. John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-25
New address: 82 st. John Street London EC1M 4JN
Old address: 1 Vincent Square London SW1P 2PN
Documents
Liquidation voluntary statement of affairs
Date: 22 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-21
Psc name: Benjamin John Grey
Documents
Termination secretary company with name termination date
Date: 31 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-09
Officer name: Charles Edward Grey
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital alter shares subdivision
Date: 19 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-04
Documents
Capital allotment shares
Date: 19 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-04
Capital : 10.000000 GBP
Documents
Resolution
Date: 19 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: 1 Lubeck Drive Andover Hampshire SP10 4LJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: 52 Hickmans Close Godstone Surrey RH9 8EB
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin John Grey
Change date: 2012-09-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Benjamin John Grey
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 26 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grey matter associates (uk) LIMITED\certificate issued on 26/08/09
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin grey / 20/01/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
70-72 WALM LANE (MANAGEMENT COMPANY) LIMITED
70-72 WALM LANE,,NW2 4RA
Number: | 04321142 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JEWRY ST,HAMPS,SO23 8BZ
Number: | 01916626 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
THE GABLES,PRINCES RISBOROUGH,HP27 0AN
Number: | 09873816 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN GLOBE CONSULTANCY LIMITED
GREYS,HERTFORDSHIRE,SG8 9NW
Number: | 02506215 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,,LONDON,,EC4M 7JN
Number: | 11120897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1000 LAKESIDE NORTH HARBOUR,PORTSMOUTH,PO6 3EZ
Number: | 06740617 |
Status: | ACTIVE |
Category: | Private Limited Company |