- Company Overview for THE HURNS CONSULTANCY LIMITED (07072225)
- Filing history for THE HURNS CONSULTANCY LIMITED (07072225)
- People for THE HURNS CONSULTANCY LIMITED (07072225)
- More for THE HURNS CONSULTANCY LIMITED (07072225)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | CH03 | Secretary's details changed for Melissa Jill Arnold on 18 November 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 11 June 2014 | |
01 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
01 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
25 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
11 Nov 2009 | NEWINC | Incorporation |