- Company Overview for POPULUS CONSULTING LTD (06389475)
- Filing history for POPULUS CONSULTING LTD (06389475)
- People for POPULUS CONSULTING LTD (06389475)
- More for POPULUS CONSULTING LTD (06389475)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr David Ronald Gagie on 14 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mrs Philippa Margaret St. Clair Gagie as a person with significant control on 14 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Philippa Margaret St. Clair Gagie on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Philippa Margaret St. Clair Gagie on 14 January 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Philippa Margaret St. Clair Gagie as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | CH03 | Secretary's details changed for Philippa Margaret St. Clair Gagie on 19 February 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Philippa Margaret St. Clair Gagie on 19 February 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mr David Ronald Gagie on 19 February 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|