- Company Overview for LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED (01193676)
- Filing history for LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED (01193676)
- People for LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED (01193676)
- Charges for LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED (01193676)
- More for LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED (01193676)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | TM01 | Termination of appointment of Quentin Michael Cameron Philip as a director on 25 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Rosemary Joan Schofield as a director on 25 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of James Henry Thorne as a director on 28 December 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
15 Jun 2018 | PSC01 | Notification of Quentin Michael Cameron Philip as a person with significant control on 10 May 2017 | |
15 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | AP01 | Appointment of Rosemary Joan Schofield as a director on 10 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Quentin Michael Cameron Philip as a director on 10 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 29 High Street Knaphill Woking Surrey GU21 2PP to C/O W Davies, Solicitors Acorn House 5 Chertsey Road Woking GU21 5AB on 10 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Robert Nelson Victor Cherrett as a director on 23 October 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Robert Nelson Victor Cherrett as a secretary on 23 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Michael Charles Stuart Philip as a director on 1 June 2016 | |
09 Nov 2016 | AP01 | Appointment of James Henry Thorne as a director on 12 October 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
09 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
31 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
22 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
03 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |