- Company Overview for HQ24 CONSULTANTS LIMITED (06132395)
- Filing history for HQ24 CONSULTANTS LIMITED (06132395)
- People for HQ24 CONSULTANTS LIMITED (06132395)
- More for HQ24 CONSULTANTS LIMITED (06132395)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
13 Jul 2018 | TM01 | Termination of appointment of Andrew Gebbett as a director on 20 December 2017 | |
20 Jun 2018 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 20 December 2017 | |
20 Jun 2018 | AP01 | Appointment of Mr Duncan John Strike as a director on 20 December 2017 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | AA01 | Previous accounting period shortened from 30 June 2018 to 30 September 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
19 Sep 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
18 Sep 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Mr Andrew Gebbett on 1 March 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Andrew Gebbett on 21 January 2014 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |