- Company Overview for DALE VIEW CONSULTANCY LIMITED (04312530)
- Filing history for DALE VIEW CONSULTANCY LIMITED (04312530)
- People for DALE VIEW CONSULTANCY LIMITED (04312530)
- More for DALE VIEW CONSULTANCY LIMITED (04312530)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2020 | PSC07 | Cessation of Michael Trevor Nugent as a person with significant control on 4 December 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Michael Trevor Nugent as a director on 4 December 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Chestnut Court the Street Albourne Hassocks BN6 9DJ England to Ground Floor Flat 24 Brunswick Square Hove East Sussex BN3 1EJ on 10 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Michael Trevor Nugent on 9 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Michael Trevor Nugent as a person with significant control on 9 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
05 Jun 2019 | TM02 | Termination of appointment of Valerie Phyllis Sefton as a secretary on 3 June 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 October 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 October 2016 | |
15 Sep 2017 | AD01 | Registered office address changed from 24 Brunswick Square Hove East Sussex BN3 1EJ to Chestnut Court the Street Albourne Hassocks BN6 9DJ on 15 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Michael Trevor Nugent as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC07 | Cessation of Preston Drove Consultancy Limited as a person with significant control on 6 April 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|