- Company Overview for WANDERING STAR CONSULTANCY SERVICES LTD (05594588)
- Filing history for WANDERING STAR CONSULTANCY SERVICES LTD (05594588)
- People for WANDERING STAR CONSULTANCY SERVICES LTD (05594588)
- More for WANDERING STAR CONSULTANCY SERVICES LTD (05594588)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | AD01 | Registered office address changed from C/O Douglas Collier Ltd, Canada House Field End Road Ruislip Middlesex HA4 9NA England to C/O Douglas Collier Ltd, Building 1 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Paul Clare as a person with significant control on 23 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Paul Clare as a director on 23 March 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
15 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from C/O Douglas Collier Ltd, Evans House 272 Field End Road Eastocte Middlesex HA4 9NA to C/O Douglas Collier Ltd, Canada House Field End Road Ruislip Middlesex HA4 9NA on 5 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Feb 2015 | AA | Micro company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
26 Sep 2014 | AD01 | Registered office address changed from C/O Douglas Collier Ltd Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to C/O Douglas Collier Ltd, Evans House 272 Field End Road Eastocte Middlesex HA4 9NA on 26 September 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from 42 Central Avenue Pinner Middlesex HA5 5BS on 18 October 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 |