- Company Overview for J.A.GORDON CONSULTING LIMITED (03271220)
- Filing history for J.A.GORDON CONSULTING LIMITED (03271220)
- People for J.A.GORDON CONSULTING LIMITED (03271220)
- More for J.A.GORDON CONSULTING LIMITED (03271220)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
16 Nov 2012 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
01 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
15 Apr 2012 | TM01 | Termination of appointment of Simon Noel Joseph Cross as a director on 16 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
02 Aug 2011 | CERTNM |
Company name changed mobile make-up LIMITED\certificate issued on 02/08/11
|
|
02 Aug 2011 | CONNOT | Change of name notice | |
26 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Judith Anne Gordon on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Simon Noel Joseph Cross on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Alastair Stuart Clark on 24 November 2009 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
18 Feb 2009 | 363a | Return made up to 30/10/08; full list of members | |
18 Feb 2009 | 288c | Director's Change of Particulars / simon cross / 30/10/2008 / HouseName/Number was: , now: 5; Street was: 5 stream farm close, now: stream farm close; Occupation was: manager, now: interim management | |
18 Feb 2009 | 288c | Director and Secretary's Change of Particulars / judith gordon / 30/10/2008 / Street was: beech house, now: ticklerton hall; Area was: st swithun street, now: ; Post Town was: winchester, now: ticklerton; Region was: hampshire, now: shropshire; Post Code was: SO23 9HU, now: sy 6 7DQ; Occupation was: legal adviser, now: writer | |
15 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from, beech house, st swithun street, winchester, hampshire, SO23 9HU | |
13 Nov 2007 | 363s | Return made up to 30/10/07; no change of members | |
13 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|