- Company Overview for ANDY MURPHY CONSULTANCY LIMITED (06956848)
- Filing history for ANDY MURPHY CONSULTANCY LIMITED (06956848)
- People for ANDY MURPHY CONSULTANCY LIMITED (06956848)
- More for ANDY MURPHY CONSULTANCY LIMITED (06956848)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2015 | DS01 | Application to strike the company off the register | |
08 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | CH01 | Director's details changed for Andrew John Murphy on 17 October 2014 | |
08 Aug 2015 | CH03 | Secretary's details changed for Ms Patricia Mcfarlane on 17 October 2014 | |
21 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Flat 1 Coniston Court Springfield Road Sydenham London SE26 6HF to 31a Anglesmede Crescent Pinner Middlesex HA5 5ST on 3 November 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
06 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
13 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 30 November 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
20 Jul 2010 | CH03 | Secretary's details changed for Patricia Mcfarlane on 1 June 2010 | |
13 Aug 2009 | 88(2) | Ad 09/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
07 Aug 2009 | 288a | Secretary appointed patricia mcfarlane | |
07 Aug 2009 | 288a | Director appointed andrew murphy | |
11 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
09 Jul 2009 | NEWINC | Incorporation |