GADSDEN CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08057555 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 24 days |
SUMMARY
GADSDEN CONSULTING LIMITED is an dissolved private limited company with number 08057555. It was incorporated 12 years, 1 month, 3 days ago, on 04 May 2012 and it was dissolved 11 months, 24 days ago, on 13 June 2023. The company address is 24 Park Road South, Havant, PO9 1HB, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Anne Gadsden
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-15
New address: 24 Park Road South Havant Hampshire PO9 1HB
Old address: 32 Dragon Street Petersfield Hampshire GU31 4JJ England
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
Old address: Sleepers Well Lane Cocking Causeway Midhurst West Sussex GU29 9QQ
Change date: 2015-08-17
New address: 32 Dragon Street Petersfield Hampshire GU31 4JJ
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Managing Director Robert Michael Gadsden
Change date: 2015-01-23
Documents
Accounts amended with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: Sleepers Well Lane Cocking Causeway Midhurst West Sussex GU29 9QQ
Change date: 2015-02-26
Old address: Willow Cottage Domewood Copthorne Crawley RH10 3HD
Documents
Termination secretary company with name termination date
Date: 31 Oct 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-12
Officer name: Andrew James Peters
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Anne Gadsden
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Certificate change of name company
Date: 08 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axis corporate partners LIMITED\certificate issued on 08/04/13
Documents
Some Companies
BLUE LOTUS HYPNOBIRTHING LIMITED
56 ALLERTON DRIVE,LEICESTER,LE3 9EG
Number: | 11597800 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PALMER RISE,LIVINGSTON,EH54 6NP
Number: | SC556390 |
Status: | ACTIVE |
Category: | Private Limited Company |
348 CALEDONIAN ROAD,LONDON,N1 1DU
Number: | 06491142 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-38 SCRUTTON STREET,LONDON,EC2A 4RQ
Number: | 10652240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM INORGANIC CHEMICALS AUSTRALIND
LAPORTE ROAD,GRIMSBY,DN40 2PR
Number: | 04056026 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
FLAT 6,TWICKENHAM,TW1 4JZ
Number: | 09536764 |
Status: | ACTIVE |
Category: | Private Limited Company |