- Company Overview for WARRIOR CONSULTING LIMITED (07032678)
- Filing history for WARRIOR CONSULTING LIMITED (07032678)
- People for WARRIOR CONSULTING LIMITED (07032678)
- More for WARRIOR CONSULTING LIMITED (07032678)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
16 Aug 2018 | PSC04 | Change of details for Mr Barrie Sinclair-Kemp as a person with significant control on 13 June 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mrs Cary Sinclair-Kemp as a person with significant control on 13 June 2018 | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2017 | CH01 | Director's details changed for Mrs Cary Sinclair-Kemp on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Barrie Sinclair-Kemp on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Mrs Cary Sinclair-Kemp on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
12 Sep 2016 | CH03 | Secretary's details changed for Mrs Cary Sinclair-Kemp on 30 June 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Barrie Sinclair-Kemp on 30 June 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mrs Cary Sinclair-Kemp on 30 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-22
|