- Company Overview for DETROIT CONSULTANCY LIMITED (05094675)
- Filing history for DETROIT CONSULTANCY LIMITED (05094675)
- People for DETROIT CONSULTANCY LIMITED (05094675)
- Charges for DETROIT CONSULTANCY LIMITED (05094675)
- More for DETROIT CONSULTANCY LIMITED (05094675)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2016 | DS01 | Application to strike the company off the register | |
23 May 2015 | CERTNM |
Company name changed discount temps (north east) LIMITED\certificate issued on 23/05/15
|
|
23 May 2015 | CONNOT | Change of name notice | |
29 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Kathleen Rosalind Healer as a secretary on 19 September 2014 | |
30 Sep 2014 | AP03 | Appointment of Michelle Healer as a secretary on 19 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
03 Oct 2011 | AP01 | Appointment of Anthony Richard Healer as a director | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
04 Dec 2009 | AP03 | Appointment of Mrs Kathleen Rosalind Healer as a secretary | |
03 Dec 2009 | TM02 | Termination of appointment of Ernest Healer as a secretary | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 |