Advanced company searchLink opens in new window

COMPUTECH CONSULTANCY LIMITED

Company number 06391761

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)
09 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2014 AD01 Registered office address changed from Flat 37 Kensington Heights 13-25 Kensington Heights Sheepcote Road Harrow HA1 2LW on 3 January 2014
30 Dec 2013 4.70 Declaration of solvency
30 Dec 2013 600 Appointment of a voluntary liquidator
30 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
05 Aug 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 July 2013
01 May 2013 CERTNM Company name changed braintree consultancy LIMITED\certificate issued on 01/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
30 Apr 2013 CERTNM Company name changed braintree LIMITED\certificate issued on 30/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-30
22 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 October 2011
26 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 October 2010
20 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
19 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Vimal Kukadia on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Vimal Kukadia on 24 August 2009
21 Oct 2009 CH03 Secretary's details changed for Namita Kukadia on 24 August 2009
19 Oct 2009 CH03 Secretary's details changed for Namita Kukadia on 24 August 2009
19 Oct 2009 AD01 Registered office address changed from Flat 37 13-25 Kensington Heights Sheepcote Road Harrow HA1 2LW on 19 October 2009
12 Oct 2009 CH03 Secretary's details changed for Namita Kukadia on 22 August 2009