DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 22nd, October 2020
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Elm View Halifax West Yorkshire HX3 0AE England to 114 B Beaconsfield Road Southall UB1 1DR on Friday 12th June 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 29th, September 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2014
| dissolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed baronsmead consulting LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th October 2013 from C/O Baker Tilly One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from C/O Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st September 2012
filed on: 16th, September 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 20th August 2012 from 19 Lime Grove London London W12 8EE
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 9th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 8th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 27th July 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(14 pages)
|