- Company Overview for CONSULTING STRATEGIES LIMITED (04319021)
- Filing history for CONSULTING STRATEGIES LIMITED (04319021)
- People for CONSULTING STRATEGIES LIMITED (04319021)
- Charges for CONSULTING STRATEGIES LIMITED (04319021)
- More for CONSULTING STRATEGIES LIMITED (04319021)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
13 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
07 Nov 2013 | DS02 | Withdraw the company strike off application | |
24 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2013 | DS01 | Application to strike the company off the register | |
09 Sep 2013 | SH20 | Statement by directors | |
09 Sep 2013 | SH19 |
Statement of capital on 9 September 2013
|
|
09 Sep 2013 | CAP-SS | Solvency statement dated 23/08/13 | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | CH01 | Director's details changed for Mr Michael John Lander on 30 July 2013 | |
17 May 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
12 Apr 2011 | AA | Accounts made up to 30 November 2010 | |
01 Dec 2010 | AA | Accounts for a medium company made up to 30 November 2009 | |
10 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Anthony Spooner as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Malcolm Leith as a director | |
14 Sep 2010 | TM02 | Termination of appointment of Philip Lomax as a secretary |