- Company Overview for 1-2-1 CONSULTANCY (UK) LIMITED (03338647)
- Filing history for 1-2-1 CONSULTANCY (UK) LIMITED (03338647)
- People for 1-2-1 CONSULTANCY (UK) LIMITED (03338647)
- More for 1-2-1 CONSULTANCY (UK) LIMITED (03338647)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2021 | AP01 | Appointment of Mrs Pamela Fox as a director on 22 June 2021 | |
16 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 03338647: Companies House Default Address, Cardiff, CF14 8LH on 16 June 2021 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 30 May 2017 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
17 Feb 2018 | AD01 | Registered office address changed from 5 Bridle Road Whitchurch Hill Reading RG8 7PR to International House Constance Street London E16 2DQ on 17 February 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
27 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
20 Apr 2014 | AD01 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 20 April 2014 | |
20 Apr 2014 | TM01 | Termination of appointment of Pamela Fox as a director | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |