GRESHAM FINANCIAL CONSULTANCY LTD

St Mary’S Court St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England
StatusDISSOLVED
Company No.09694729
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 19 days

SUMMARY

GRESHAM FINANCIAL CONSULTANCY LTD is an dissolved private limited company with number 09694729. It was incorporated 8 years, 10 months, 28 days ago, on 20 July 2015 and it was dissolved 3 months, 19 days ago, on 27 February 2024. The company address is St Mary’S Court St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT

Old address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 10 Burrows Close Penn High Wycombe HP10 8AR England

New address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS

Change date: 2021-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Gerrard Stewart Mcclement

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-24

Psc name: Mr Nicholas Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Old address: 1st & 2nd Floor Offices 1 the Highway, Beaconsfield Buckinghamshire HP9 1QD England

New address: 10 Burrows Close Penn High Wycombe HP10 8AR

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Evans

Termination date: 2019-09-11

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Michael Harrison

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Gerrard Stewart Boyd Mcclement

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ England

New address: 1st & 2nd Floor Offices 1 the Highway, Beaconsfield Buckinghamshire HP9 1QD

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Office 14, 2nd Floor Apsley House 176 Upper Richmond Road Putney London SW15 2SH United Kingdom

New address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ

Change date: 2016-08-30

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 WARHAM ROAD FREEHOLD LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04525652
Status:ACTIVE
Category:Private Limited Company

BRABYNS BROW RESTAURANT LIMITED

40 WAKEFIELD ROAD,DEWSBURY,WF12 8AT

Number:10705230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROMYARD TIMES LIMITED

GROWLAND FARM,BROMYARD,HR7 4JS

Number:03650335
Status:ACTIVE
Category:Private Limited Company

DAVID PAISLEY ELECTRICAL LIMITED

51 NEWALL TERRACE,DUMFRIES,DG1 1LN

Number:SC246042
Status:ACTIVE
Category:Private Limited Company

PRINCE IT LIMITED

71 BIGGIN HILL,LONDON,SE19 3HT

Number:08174958
Status:ACTIVE
Category:Private Limited Company

SOUTHBRIDGE COMMERCIAL LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11810397
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