- Company Overview for CONSULTING_IN_HOUSE LTD (04340839)
- Filing history for CONSULTING_IN_HOUSE LTD (04340839)
- People for CONSULTING_IN_HOUSE LTD (04340839)
- More for CONSULTING_IN_HOUSE LTD (04340839)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | DS01 | Application to strike the company off the register | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
23 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
25 Nov 2015 | AD01 | Registered office address changed from , Charles House Finchley Road, London, NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 | |
25 Nov 2015 | CH02 | Director's details changed for Delta Directors Limited on 9 January 2013 | |
25 Nov 2015 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
01 Dec 2014 | AP01 | Appointment of Yardena Landman as a director on 30 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
15 Aug 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |