- Company Overview for MICHAEL LLOYD CONSULTANCY LIMITED (07100014)
- Filing history for MICHAEL LLOYD CONSULTANCY LIMITED (07100014)
- People for MICHAEL LLOYD CONSULTANCY LIMITED (07100014)
- More for MICHAEL LLOYD CONSULTANCY LIMITED (07100014)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD02 | Register inspection address has been changed from C/O Millennium Bridge House Millennium Bridge House Lambeth Hill London EC4V 4AJ England | |
07 Jan 2014 | CH01 | Director's details changed for Mr Michael William Aubrey Lloyd on 9 December 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
16 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
16 Dec 2010 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | AD01 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 22 December 2009 | |
15 Dec 2009 | AP01 | Appointment of Mrs Nicola Jill Lloyd as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
09 Dec 2009 | NEWINC | Incorporation |