- Company Overview for NICK DONOVAN CONSULTANCY LIMITED (06798292)
- Filing history for NICK DONOVAN CONSULTANCY LIMITED (06798292)
- People for NICK DONOVAN CONSULTANCY LIMITED (06798292)
- Insolvency for NICK DONOVAN CONSULTANCY LIMITED (06798292)
- More for NICK DONOVAN CONSULTANCY LIMITED (06798292)
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
|
|
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
|
|
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
|
|
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |