- Company Overview for PRATES & GREGORY CONSULTING LTD (06008698)
- Filing history for PRATES & GREGORY CONSULTING LTD (06008698)
- People for PRATES & GREGORY CONSULTING LTD (06008698)
- More for PRATES & GREGORY CONSULTING LTD (06008698)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
22 May 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
26 Nov 2018 | PSC04 | Change of details for Mrs Cristina Prates Gregory as a person with significant control on 20 November 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Ashley Gregory on 28 November 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mrs Cristina Prates Gregory as a person with significant control on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Ashley Gregory on 29 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
14 Nov 2014 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to 2 Lyndhurst Close Winchester Hampshire SO22 6NA on 14 November 2014 | |
22 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Cristina Prates Gregory on 27 May 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Ashley Gregory on 27 May 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|