- Company Overview for STRATEGIC CORPORATE CONSULTANTS LIMITED (06175577)
- Filing history for STRATEGIC CORPORATE CONSULTANTS LIMITED (06175577)
- People for STRATEGIC CORPORATE CONSULTANTS LIMITED (06175577)
- More for STRATEGIC CORPORATE CONSULTANTS LIMITED (06175577)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CH03 | Secretary's details changed for Mr Charles Emanual Mammon on 24 May 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mrs Carole Green as a person with significant control on 23 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Doron Raphael Green as a person with significant control on 23 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
10 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AP01 | Appointment of Mrs Carole Green as a director on 7 July 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Nov 2015 | CERTNM |
Company name changed bushfield enterprises LIMITED\certificate issued on 10/11/15
|
|
18 Jun 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |