- Company Overview for STRATEGIC ENVIRONMENTAL CONSULTING LIMITED (03087525)
- Filing history for STRATEGIC ENVIRONMENTAL CONSULTING LIMITED (03087525)
- People for STRATEGIC ENVIRONMENTAL CONSULTING LIMITED (03087525)
- More for STRATEGIC ENVIRONMENTAL CONSULTING LIMITED (03087525)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
26 Mar 2019 | TM01 | Termination of appointment of Samuel Toby Preece as a director on 20 March 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Robert David Evans as a director on 31 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mr Samuel Toby Preece as a director on 23 May 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from Newton House, 2 Pioneer Court, Vision Park Chivers Way, Histon Cambridge Cambridgeshire CB24 9PT to Little Manor Church Hill Kersey Ipswich IP7 6DZ on 1 December 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Robert David Evans as a director on 3 November 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | PSC04 | Change of details for Elizabeth Magdelene Crosbie as a person with significant control on 30 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Aug 2017 | CH03 | Secretary's details changed for Dr Edward Higgs on 30 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Ms Elizabeth Magdelene Crosbie on 30 July 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |