- Company Overview for LONDON COURT CHAMBERS LTD (04812321)
- Filing history for LONDON COURT CHAMBERS LTD (04812321)
- People for LONDON COURT CHAMBERS LTD (04812321)
- More for LONDON COURT CHAMBERS LTD (04812321)
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) |
---|---|---|---|
06 Aug 2014 | CERTNM |
Company name changed nova it consulting LIMITED\certificate issued on 06/08/14
|
|
05 Aug 2014 | DS02 | Withdraw the company strike off application | |
05 Aug 2014 | DS02 | Withdraw the company strike off application | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2014 | DS01 | Application to strike the company off the register | |
03 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
02 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
10 Oct 2011 | AP01 | Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 | |
09 Oct 2011 | TM01 | Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 | |
27 Aug 2011 | AD01 | Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 27 August 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Feb 2011 | CH03 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
28 Jan 2011 | CERTNM |
Company name changed network consultancy LTD\certificate issued on 28/01/11
|
|
28 Jan 2011 | AD01 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 28 January 2011 | |
09 Dec 2010 | AP01 | Appointment of Mr Siva Naik Sugali as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Nova It Consulting Limited as a director | |
03 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
06 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders |