- Company Overview for SUCCEED CONSULTANCY LIMITED (03968069)
- Filing history for SUCCEED CONSULTANCY LIMITED (03968069)
- People for SUCCEED CONSULTANCY LIMITED (03968069)
- Charges for SUCCEED CONSULTANCY LIMITED (03968069)
- Insolvency for SUCCEED CONSULTANCY LIMITED (03968069)
- More for SUCCEED CONSULTANCY LIMITED (03968069)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Apr 2022 | AD01 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 April 2022 | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | LIQ01 | Declaration of solvency | |
07 Apr 2022 | AD02 | Register inspection address has been changed to C/O Bdo Llp Fao Fouzia Ahmed 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 Mar 2022 | MR04 | Satisfaction of charge 039680690003 in full | |
07 Jan 2022 | AD01 | Registered office address changed from Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX United Kingdom to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 7 January 2022 | |
13 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
27 May 2021 | MA | Memorandum and Articles of Association | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | MR01 | Registration of charge 039680690003, created on 12 May 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
23 Apr 2021 | PSC07 | Cessation of Stephen Elcock as a person with significant control on 14 September 2018 | |
21 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
29 Jul 2020 | TM01 | Termination of appointment of Jonathan Holding as a director on 23 July 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
16 Dec 2019 | TM01 | Termination of appointment of Stephen Elcock as a director on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Nicholas Charles Bradley as a director on 13 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Woodcourt Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 10 December 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
25 Mar 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |