Advanced company searchLink opens in new window

MICHAEL LLOYD CONSULTANCY LIMITED

Company number 07100014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
09 Dec 2009 NEWINC Incorporation