- Company Overview for CHRISTOPHER DEACON CONSULTANCY LIMITED (07193269)
- Filing history for CHRISTOPHER DEACON CONSULTANCY LIMITED (07193269)
- People for CHRISTOPHER DEACON CONSULTANCY LIMITED (07193269)
- Insolvency for CHRISTOPHER DEACON CONSULTANCY LIMITED (07193269)
- More for CHRISTOPHER DEACON CONSULTANCY LIMITED (07193269)
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) |
---|---|---|---|
16 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Mar 2016 | AD02 | Register inspection address has been changed to The Old Grocery 135-137 Cloudesley Road London N1 0EN | |
01 Mar 2016 | AD01 | Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 1 March 2016 | |
26 Feb 2016 | 4.70 | Declaration of solvency | |
26 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
06 Apr 2010 | AP01 | Appointment of Christopher Richard Deacon as a director | |
06 Apr 2010 | TM01 | Termination of appointment of John King as a director | |
06 Apr 2010 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
17 Mar 2010 | NEWINC |
Incorporation
|