- Company Overview for UK CONSULTANTS AND JOBS LTD (06172266)
- Filing history for UK CONSULTANTS AND JOBS LTD (06172266)
- People for UK CONSULTANTS AND JOBS LTD (06172266)
- More for UK CONSULTANTS AND JOBS LTD (06172266)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
29 Apr 2014 | AD01 | Registered office address changed from Flat 6 Madison Heights 17-27 High Street Hounslow Middlesex TW3 1TA United Kingdom on 29 April 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | AP01 | Appointment of Mr Jayanth Kumar Vaddiraju as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Manasa Vanam as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 30 December 2011 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2010 | AD01 | Registered office address changed from 311a Uxbridge Road Rickmansworth England WD3 8DS on 30 December 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Manasa Vanam on 20 March 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Aug 2009 | 363a | Return made up to 20/03/09; full list of members | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off |