- Company Overview for HARRIET RATHBORN CONSULTANCY LTD (04416902)
- Filing history for HARRIET RATHBORN CONSULTANCY LTD (04416902)
- People for HARRIET RATHBORN CONSULTANCY LTD (04416902)
- More for HARRIET RATHBORN CONSULTANCY LTD (04416902)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2015 | DS01 | Application to strike the company off the register | |
23 Jun 2015 | CERTNM |
Company name changed hutton consultancy LIMITED\certificate issued on 23/06/15
|
|
16 Jun 2015 | CERTNM |
Company name changed harriet rathborn consultancy LIMITED\certificate issued on 16/06/15
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Oct 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 | |
12 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
26 Apr 2014 | CH01 | Director's details changed for Harriet Anne Rathborn on 1 May 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
16 Apr 2011 | CH01 | Director's details changed for Harriet Anne Rathborn on 16 April 2010 | |
16 Apr 2011 | CH03 | Secretary's details changed for Steven Rathborn on 16 April 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 May 2010 | AD01 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
15 Apr 2010 | AD01 | Registered office address changed from C/O C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 15 April 2010 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 15/04/09; full list of members |