- Company Overview for HUMITE CONSULTING LIMITED (06131514)
- Filing history for HUMITE CONSULTING LIMITED (06131514)
- People for HUMITE CONSULTING LIMITED (06131514)
- More for HUMITE CONSULTING LIMITED (06131514)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2011 | DS01 | Application to strike the company off the register | |
07 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
|
|
25 Mar 2010 | CH01 | Director's details changed for Lindsay Scott Trevillian on 28 February 2010 | |
25 Mar 2010 | CH04 | Secretary's details changed for Accuco Limited on 28 February 2010 | |
02 Jul 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
15 Jun 2009 | 288c | Director's Change of Particulars / lindsay trevillian / 15/06/2009 / HouseName/Number was: , now: flat 1; Street was: flat 1 roman lodge, now: roman lodge russell road; Area was: russell road, now: ; Post Town was: blackhurst hill, now: buckhurst hill; Post Code was: IG9 5QD, now: IG9 5QE; Country was: , now: united kingdom | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
24 Sep 2008 | 288a | Secretary appointed accuco LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Secretary mainsec LIMITED | |
05 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
12 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288b | Director resigned | |
28 Feb 2007 | NEWINC | Incorporation |