- Company Overview for COMPUTECH CONSULTANCY LIMITED (06391761)
- Filing history for COMPUTECH CONSULTANCY LIMITED (06391761)
- People for COMPUTECH CONSULTANCY LIMITED (06391761)
- Insolvency for COMPUTECH CONSULTANCY LIMITED (06391761)
- More for COMPUTECH CONSULTANCY LIMITED (06391761)
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
|
|
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
|
|
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
|
|
30 Apr 2013 | CERTNM |
Company name changed braintree LIMITED\certificate issued on 30/04/13
|
|
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 |