- Company Overview for ANALYSIS EXECUTIVE SEARCH LIMITED (07195003)
- Filing history for ANALYSIS EXECUTIVE SEARCH LIMITED (07195003)
- People for ANALYSIS EXECUTIVE SEARCH LIMITED (07195003)
- More for ANALYSIS EXECUTIVE SEARCH LIMITED (07195003)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England on 31 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
22 Mar 2017 | AD02 | Register inspection address has been changed to Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 December 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Mar 2014 | AD02 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AD02 | Register inspection address has been changed | |
05 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
19 Mar 2012 | TM01 | Termination of appointment of Perry Tucker as a director |