- Company Overview for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
- Filing history for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
- People for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
- Charges for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
- Insolvency for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
- More for WINBOROUGH TECHNOLOGIES LIMITED (04004007)
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 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CERTNM |
Company name changed new age consultants LIMITED\certificate issued on 24/07/14
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of Meenakshi Pillai as a director on 5 March 2013 | |
21 May 2013 | AP01 | Appointment of Mr Santosh Kumar Pillai as a director on 5 March 2013 | |
21 May 2013 | AD01 | Registered office address changed from Centre 500 500 Chiswick High Road London W4 5RG on 21 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | TM02 | Termination of appointment of C R Registrars Limited as a secretary on 18 April 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Mrs Meenakshi Pillai as a director on 30 November 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | TM01 | Termination of appointment of Santosh Kumar Pillai as a director on 30 November 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
04 Nov 2011 | TM01 | Termination of appointment of Veena Pillai as a director on 30 September 2011 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
16 Aug 2010 | CH04 | Secretary's details changed for C R Registrars Limited on 27 May 2010 | |
20 Jul 2010 | AP01 | Appointment of Dr Santosh Kumar Pillai as a director | |
22 Apr 2010 | AD01 | Registered office address changed from 308 Gable House 18-24 Turnham Green Terrace Green Terrace Chiswick London W4 1QP on 22 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |