GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2023
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2022. New Address: 1 Charterhouse Mews London EC1M 6BB. Previous address: 4th Floor 36 Spital Square London E1 6DY
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 28th August 2014. New Address: 4Th Floor 36 Spital Square London E1 6DY. Previous address: C/O Millers Associates Limited 36 Spital Square London E1 6DY
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
12th May 2014 - the day secretary's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abc consultants (eu) LTD.certificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th January 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 20th November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th November 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41 South Terrace Surbiton KT6 6HT on 16th September 2010
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st December 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(14 pages)
|