- Company Overview for SCH CONSULTING LIMITED (07095865)
- Filing history for SCH CONSULTING LIMITED (07095865)
- People for SCH CONSULTING LIMITED (07095865)
- More for SCH CONSULTING LIMITED (07095865)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AP01 | Appointment of Mr Lee David Hadley as a director on 9 September 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
13 Dec 2013 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
12 Apr 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
12 Apr 2010 | AP01 | Appointment of Samantha Clare Hadley as a director | |
12 Apr 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 April 2010 | |
04 Dec 2009 | NEWINC | Incorporation |