- Company Overview for CONSULTANCY 247 LIMITED (05946013)
- Filing history for CONSULTANCY 247 LIMITED (05946013)
- People for CONSULTANCY 247 LIMITED (05946013)
- More for CONSULTANCY 247 LIMITED (05946013)
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 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from Consultancy 247 Ltd 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 29 July 2010 | |
09 Apr 2010 | AP01 | Appointment of Mr James David Shadimehr as a director | |
09 Apr 2010 | AP01 | Appointment of Mr Anthony Samuel as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Jessica Garnham as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Gillian Garnham as a director | |
30 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
09 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Apr 2009 | 288a | Director appointed gillian anne garnham | |
26 Jan 2009 | 363a | Return made up to 25/09/08; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 35 firs avenue london N11 3NE | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Dec 2007 | 363s | Return made up to 25/09/07; full list of members | |
14 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Dec 2007 | 288c | Secretary's particulars changed | |
06 Dec 2007 | 288c | Director's particulars changed | |
25 Sep 2006 | NEWINC | Incorporation |