Advanced company searchLink opens in new window

POYRY MANAGEMENT CONSULTING (LONDON) LIMITED

Company number 01172213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
27 Dec 2012 CAP-SS Solvency Statement dated 14/12/12
14 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-14
05 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
11 Aug 2010 CONNOT Change of name notice
29 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2010-06-30
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