Download leads from Nexok and grow your business. Find out more

Gadar Consulting Ltd

Documents

Total Documents16
Total Pages56

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
16 July 2015Application to strike the company off the register
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
24 December 2014Total exemption small company accounts made up to 31 March 2014
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
28 January 2014Director's details changed for Mr Fajuyitan Olaolu Opebiyi on 30 December 2013
28 January 2014Director's details changed for Mr Fajuyitan Olaolu Opebiyi on 30 December 2013
28 January 2014Registered office address changed from 47 Grenville Place Mill Hill London NW7 3SF United Kingdom on 28 January 2014
12 December 2013Total exemption small company accounts made up to 31 March 2013
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
6 June 2012Director's details changed for Mr Fajuyitan Olaolu Opebiyi on 6 June 2012
6 June 2012Registered office address changed from Flat 5 Kensington Court 52 Grenville Place London NW73SF England on 6 June 2012
6 June 2012Director's details changed for Mr Fajuyitan Olaolu Opebiyi on 6 June 2012
6 June 2012Registered office address changed from Flat 5 Kensington Court 52 Grenville Place London NW73SF England on 6 June 2012
16 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed