- Company Overview for LOC CONSULTING LIMITED (05499851)
- Filing history for LOC CONSULTING LIMITED (05499851)
- People for LOC CONSULTING LIMITED (05499851)
- Charges for LOC CONSULTING LIMITED (05499851)
- More for LOC CONSULTING LIMITED (05499851)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | TM01 | Termination of appointment of Paul Robert Jordan Crowe as a director on 4 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Peter Andrew Osborne as a director on 4 May 2018 | |
24 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 19 July 2017 | |
06 Mar 2017 | AUD | Auditor's resignation | |
15 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
15 Jul 2016 | TM02 | Termination of appointment of Peter Andrew Osborne as a secretary on 25 February 2016 | |
14 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
07 Mar 2016 | AP04 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Timothy Kempster as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Francesco Scarnera as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Claudio Cornini as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Carlo Achermann as a director on 17 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ to 35 New Bridge Street London EC4V 6BW on 10 February 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 May 2015 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 19 May 2015 |