- Company Overview for SCHEMA CONSULTING LIMITED (06931382)
- Filing history for SCHEMA CONSULTING LIMITED (06931382)
- People for SCHEMA CONSULTING LIMITED (06931382)
- More for SCHEMA CONSULTING LIMITED (06931382)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AR01 |
Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
17 Jul 2011 | CH01 | Director's details changed for Mrs Rochelle Monique Surendran on 4 December 2010 | |
17 Jul 2011 | CH01 | Director's details changed for Mr Nathan Rajiv Surendran on 4 December 2010 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jan 2011 | AD01 | Registered office address changed from 52 Longwood Road Hertford Hertfordshire SG14 2JN United Kingdom on 10 January 2011 | |
12 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
22 Mar 2010 | AP01 | Appointment of Mrs Rochelle Monique Surendran as a director | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 788-790 finchley road london NW11 7TJ england | |
11 Jun 2009 | NEWINC | Incorporation |