GJB CONSULTING LIMITED

74 Telford Avenue, London, SW2 4XF, England
StatusACTIVE
Company No.09125324
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GJB CONSULTING LIMITED is an active private limited company with number 09125324. It was incorporated 9 years, 10 months, 26 days ago, on 10 July 2014. The company address is 74 Telford Avenue, London, SW2 4XF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 74 Telford Avenue London SW2 4XF

Change date: 2023-03-08

Old address: 61 Queen Square Bristol BS1 4JZ United Kingdom

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Bonner

Cessation date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Nov 2018

Action Date: 19 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-19

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corre Holdings Sa

Notification date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Bonner

Change date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: 8 Pipe Lane St. Augustines Bristol BS1 5AJ

Change date: 2016-04-21

New address: 61 Queen Square Bristol BS1 4JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Gavin Bonner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

New address: 8 Pipe Lane St. Augustines Bristol BS1 5AJ

Old address: 32a Oakmead Road London London SW12 9SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M HARRIS LTD

BEECH HOUSE,CROESPENMAEN,NP11 3BJ

Number:10903941
Status:ACTIVE
Category:Private Limited Company

EJMG SOLUTIONS LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC488869
Status:ACTIVE
Category:Private Limited Company

MAMDAL LIMITED

7 NELSON STREET,ESSEX,SS1 1EH

Number:04684068
Status:ACTIVE
Category:Private Limited Company

MLP SOLUTIONS LIMITED

46 PARK LEA,HUDDERSFIELD,HD2 1QH

Number:11229800
Status:ACTIVE
Category:Private Limited Company

ROOT RANKS LTD.

236 DERBY ROAD,WIDNES,WA8 3UF

Number:11252105
Status:ACTIVE
Category:Private Limited Company

THE BURJA GROUP LIMITED

16 NIGHTINGALE WAY,CHORLEY,PR7 2RS

Number:09626243
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