Advanced company searchLink opens in new window

NICK DONOVAN CONSULTANCY LIMITED

Company number 06798292

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)
08 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2013 AD01 Registered office address changed from 11 st. Margarets Crescent Putney London SW15 6HL United Kingdom on 14 February 2013
12 Feb 2013 4.20 Statement of affairs with form 4.19
12 Feb 2013 600 Appointment of a voluntary liquidator
12 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-05
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2013 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
17 May 2010 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 17 May 2010
19 Apr 2010 CERTNM Company name changed the clock bar LIMITED\certificate issued on 19/04/10
  • CONNOT ‐ Change of name notice
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-01-22
12 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Nick Donovan on 22 January 2010
12 Mar 2010 AP01 Appointment of Nick Donovan as a director
12 Mar 2010 TM01 Termination of appointment of Jarek Wiarzbicki as a director
12 Mar 2010 TM01 Termination of appointment of Rafal Skalski as a director
12 Mar 2010 TM02 Termination of appointment of Rafal Skalski as a secretary
22 Jan 2009 NEWINC Incorporation