GEORGE CONSULTANCY LIMITED

Thames House Bourne End Business Park Thames House Bourne End Business Park, Bourne End, SL8 5AS, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.08010815
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 12 days

SUMMARY

GEORGE CONSULTANCY LIMITED is an dissolved private limited company with number 08010815. It was incorporated 12 years, 2 months, 11 days ago, on 29 March 2012 and it was dissolved 4 years, 4 months, 12 days ago, on 28 January 2020. The company address is Thames House Bourne End Business Park Thames House Bourne End Business Park, Bourne End, SL8 5AS, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-04

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-06

New date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2018

Action Date: 06 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-06

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Change date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2018

Action Date: 24 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-25

New date: 2017-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-25

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-27

New date: 2016-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-27

Made up date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Dr Sheru Abraham George

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-28

Made up date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-29

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFICIENT CONSTRUCTION AND DESIGN LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:06036955
Status:ACTIVE
Category:Private Limited Company

CHOSEN PLATES LTD

200 ABBOTSBURY ROAD,MORDEN,SM4 5JS

Number:11693812
Status:ACTIVE
Category:Private Limited Company

CRUSADER COURT (REDHILL) RESIDENTS COMPANY LIMITED

11-15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:02858653
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST GEAR (ST IVES) LIMITED

GREENACRES COLNE ROAD,HUNTINGDON,PE28 3DQ

Number:05384553
Status:ACTIVE
Category:Private Limited Company

LAMBOURNE END LTD

LAMBOURNE END CENTRE MANOR ROAD,ROMFORD,RM4 1NB

Number:05067695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASKSTICE LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11477950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source