- Company Overview for DOUGLAS CRAMB CONSULTANCY LIMITED (06176966)
- Filing history for DOUGLAS CRAMB CONSULTANCY LIMITED (06176966)
- People for DOUGLAS CRAMB CONSULTANCY LIMITED (06176966)
- Insolvency for DOUGLAS CRAMB CONSULTANCY LIMITED (06176966)
- More for DOUGLAS CRAMB CONSULTANCY LIMITED (06176966)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 January 2022 | |
26 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2021 | |
10 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 | |
23 Jul 2020 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 23 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ to Langley House Park Road East Finchley London N2 8EY on 14 July 2020 | |
10 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2020 | LIQ02 | Statement of affairs | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mrs Lorraine Cramb on 24 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mrs Lorraine Cramb on 24 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Douglas Edward Cramb on 24 July 2019 | |
30 Jul 2019 | CH03 | Secretary's details changed for Lorraine Cramb on 24 July 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|