Advanced company searchLink opens in new window

AYUDAR CONSULTANTS LTD

Company number 06357599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2015 TM01 Termination of appointment of Dominic James Hammond as a director on 1 June 2015
07 Aug 2015 TM01 Termination of appointment of Kevin Jeffrey Beckett as a director on 1 June 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Feb 2014 AP01 Appointment of Mr Dominic James Hammond as a director
06 Feb 2014 AP01 Appointment of Mr Kevin Jeffrey Beckett as a director
06 Feb 2014 AP01 Appointment of Mr Simon Tappin as a director
02 Dec 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 31
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AR01 Annual return made up to 31 August 2012 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Andrew Fletcher as a director
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 CH01 Director's details changed for Mr Nigel Malcolm Mansfield on 1 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 31
24 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
24 Nov 2010 CH03 Secretary's details changed for Mr John Raymond Grant Mansfield on 31 August 2010
24 Nov 2010 CH01 Director's details changed for Mr John Raymond Grant Mansfield on 30 August 2010
27 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AP01 Appointment of Mr Andrew David Fletcher as a director
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 30