- Company Overview for 1ST OCTOBER CONSULTING LIMITED (05466133)
- Filing history for 1ST OCTOBER CONSULTING LIMITED (05466133)
- People for 1ST OCTOBER CONSULTING LIMITED (05466133)
- Insolvency for 1ST OCTOBER CONSULTING LIMITED (05466133)
- More for 1ST OCTOBER CONSULTING LIMITED (05466133)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2021 | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
03 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2020 | |
15 Aug 2019 | AD01 | Registered office address changed from 77 Hardy Road London SW19 1JB United Kingdom to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 15 August 2019 | |
05 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
05 Mar 2019 | PSC04 | Change of details for Judy Thompson as a person with significant control on 28 May 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Flat 2 34 Tregunter Road London SW10 9LQ to 77 Hardy Road London SW19 1JB on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Judy Thompson on 28 May 2018 | |
28 Feb 2019 | AA | Micro company accounts made up to 29 November 2017 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
04 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 |