INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED
Company number 03129267
- Company Overview for INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED (03129267)
- Filing history for INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED (03129267)
- People for INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED (03129267)
- Insolvency for INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED (03129267)
- More for INTERNATIONAL REMUNERATION & COMPENSATION CONSULTING LIMITED (03129267)
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) |
---|---|---|---|
23 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | WU15 | Notice of final account prior to dissolution | |
03 Apr 2024 | WU07 | Progress report in a winding up by the court | |
05 Apr 2023 | WU07 | Progress report in a winding up by the court | |
26 Mar 2022 | WU07 | Progress report in a winding up by the court | |
03 Apr 2021 | WU07 | Progress report in a winding up by the court | |
11 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 11 February 2021 | |
02 Apr 2020 | WU07 | Progress report in a winding up by the court | |
19 Mar 2019 | WU07 | Progress report in a winding up by the court | |
20 Feb 2018 | AD01 | Registered office address changed from 140a Tachbrook Street Pimlico London SW1V 2NE to 81 Station Road Marlow Bucks SL7 1NS on 20 February 2018 | |
16 Feb 2018 | WU04 | Appointment of a liquidator | |
21 Dec 2017 | COCOMP | Order of court to wind up | |
17 Mar 2017 | AC92 | Restoration by order of the court | |
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | CH01 | Director's details changed for John Howard Nichols on 8 June 2012 | |
26 Sep 2012 | CH03 | Secretary's details changed for John Howard Nichols on 8 June 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Michael Lawton as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
09 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |