Advanced company searchLink opens in new window

1-2-1 CONSULTANCY (UK) LIMITED

Company number 03338647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
27 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
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
  • GBP 100
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