- Company Overview for THE PEOPLE CONSULTANCY LIMITED (04787831)
- Filing history for THE PEOPLE CONSULTANCY LIMITED (04787831)
- People for THE PEOPLE CONSULTANCY LIMITED (04787831)
- More for THE PEOPLE CONSULTANCY LIMITED (04787831)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Rachel Montague as a person with significant control on 30 June 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Rachel Irene Montague on 3 June 2017 | |
08 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 5 Nursery Gardens Chislehurst Kent BR7 5BW to 12 Pillfold House 11 Old Paradise Street London SE11 6BB on 24 February 2017 | |
04 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
22 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Rachel Irene Montague on 26 November 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from 261 Crescent Drive Petts Wood Kent BR5 1AY on 12 June 2013 | |
11 Nov 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
11 Nov 2012 | CH01 | Director's details changed for Rachel Irene Montague on 11 November 2012 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 8 Rosedale Corner Lower Camden Chislehurst Kent BR7 4HZ on 31 October 2012 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |