NICK GIBBONS CONSULTANCY LIMITED

Second Floor Second Floor, Richmond, TW10 6SE, Surrey, United Kingdom
StatusDISSOLVED
Company No.09652649
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

NICK GIBBONS CONSULTANCY LIMITED is an dissolved private limited company with number 09652649. It was incorporated 8 years, 11 months, 8 days ago, on 23 June 2015 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Second Floor Second Floor, Richmond, TW10 6SE, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: 1 Union Court Richmond TW9 1AA England

Change date: 2022-02-11

New address: Second Floor 1 Church Terrace Richmond Surrey TW10 6SE

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England

New address: 1 Union Court Richmond TW9 1AA

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Nicholas Edward Gibbons

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maryna Pold

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Edward Gibbons

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Edward Gibbons

Change date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-04

Old address: Grand Prix House, 3rd Floor 102 - 104 Sheen Road Richmond TW9 1UF England

New address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.R. QUALITY FOODS LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC407511
Status:ACTIVE
Category:Private Limited Company

BAQU ECO CLEANING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10746243
Status:ACTIVE
Category:Private Limited Company

COCO GELATO FRANCHISE LTD

FIRST FLOOR,NELSON,BB9 8EP

Number:11212389
Status:ACTIVE
Category:Private Limited Company

MATZKY LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:08815304
Status:ACTIVE
Category:Private Limited Company

SAAVI ALTAMIRA (UK) LTD

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:07980530
Status:ACTIVE
Category:Private Limited Company

SOURCE OUTSOURCE LTD

8 HAMILTON VIEW,HIGH WYCOMBE,HP13 5FG

Number:11205164
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