- Company Overview for CORD CONSULTANTS LIMITED (03511951)
- Filing history for CORD CONSULTANTS LIMITED (03511951)
- People for CORD CONSULTANTS LIMITED (03511951)
- More for CORD CONSULTANTS LIMITED (03511951)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2012 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
09 Feb 2011 | CH01 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
10 Mar 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Aug 2009 | 288c | Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom | |
03 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from de burgh house market road wickford essex SS12 0BB united kingdom | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 353 | Location of register of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now: | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB | |
01 Apr 2008 | 288a | Secretary appointed kingsley secretaries LIMITED | |
01 Apr 2008 | 288a | Director appointed miss zoe mcalister | |
12 Mar 2008 | 288b | Appointment Terminated Director starway LIMITED | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from sixth floor 94 wigmore street london W1U 3RF | |
12 Mar 2008 | 288b | Appointment Terminated Secretary london secretaries LIMITED | |
21 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
10 Mar 2007 | 363s | Return made up to 17/02/07; full list of members |