- Company Overview for POYRY MANAGEMENT CONSULTING (LONDON) LIMITED (01172213)
- Filing history for POYRY MANAGEMENT CONSULTING (LONDON) LIMITED (01172213)
- People for POYRY MANAGEMENT CONSULTING (LONDON) LIMITED (01172213)
- Charges for POYRY MANAGEMENT CONSULTING (LONDON) LIMITED (01172213)
- More for POYRY MANAGEMENT CONSULTING (LONDON) LIMITED (01172213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
27 Dec 2012 | SH20 | Statement by Directors | |
27 Dec 2012 | SH19 |
Statement of capital on 27 December 2012
|
|
27 Dec 2012 | CAP-SS | Solvency Statement dated 14/12/12 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | MISC | Section 519 companies act 2006 | |
03 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Dr Cormac O'carroll on 30 March 2012 | |
21 Aug 2012 | AP03 | Appointment of Matthew James Keegan as a secretary on 1 June 2012 | |
21 Aug 2012 | TM02 | Termination of appointment of Michael Oliver Madden as a secretary on 1 June 2012 | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
14 Jan 2011 | CERTNM |
Company name changed poyry forest industry consulting LIMITED\certificate issued on 14/01/11
|
|
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | AD01 | Registered office address changed from Third Floor Century House Cheam Surrey SM3 8SW on 15 July 2010 | |
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | CONNOT | Change of name notice | |
02 Jul 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
02 Jul 2010 | TM01 | Termination of appointment of Robert Wilson as a director |