- Company Overview for LATERAL CONSULT LIMITED (05275359)
- Filing history for LATERAL CONSULT LIMITED (05275359)
- People for LATERAL CONSULT LIMITED (05275359)
- More for LATERAL CONSULT LIMITED (05275359)
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 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 May 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 March 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Sabri Abarkan as a person with significant control on 7 April 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
09 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
02 Mar 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
03 Nov 2013 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 3 November 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders |