GADSDEN CONSULTING LIMITED

24 Park Road South, Havant, PO9 1HB, Hampshire
StatusDISSOLVED
Company No.08057555
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Anne Gadsden

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LOTUS HYPNOBIRTHING LIMITED

56 ALLERTON DRIVE,LEICESTER,LE3 9EG

Number:11597800
Status:ACTIVE
Category:Private Limited Company

DZD SERVICES LTD

25 PALMER RISE,LIVINGSTON,EH54 6NP

Number:SC556390
Status:ACTIVE
Category:Private Limited Company

LONDON HEATING SOLUTIONS LTD

348 CALEDONIAN ROAD,LONDON,N1 1DU

Number:06491142
Status:ACTIVE
Category:Private Limited Company

MAX BARNEY FLOWERS LIMITED

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

POP CAPITAL LTD

FLAT 6,TWICKENHAM,TW1 4JZ

Number:09536764
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