- Company Overview for EW CHANDLER CONSULTING LIMITED (07032054)
- Filing history for EW CHANDLER CONSULTING LIMITED (07032054)
- People for EW CHANDLER CONSULTING LIMITED (07032054)
- More for EW CHANDLER CONSULTING LIMITED (07032054)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2023 | AD01 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 6 January 2023 | |
02 Nov 2018 | PSC04 | Change of details for Mr Edward William Chandler as a person with significant control on 1 May 2017 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Edward William Chandler on 1 May 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
15 Dec 2015 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Edward William Chandler on 20 January 2015 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
09 Jun 2014 | CH01 | Director's details changed for Mr Edward William Chandler on 9 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
27 Jan 2014 | AD01 | Registered office address changed from Hunsdon House Walford Ross-on-Wye Herefordshire HR9 5SB on 27 January 2014 |