Advanced company searchLink opens in new window

LOC CONSULTING LIMITED

Company number 05499851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200,900.0
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
  • GBP 200,000
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