- Company Overview for ALEPH CONSULTING LTD (07362205)
- Filing history for ALEPH CONSULTING LTD (07362205)
- People for ALEPH CONSULTING LTD (07362205)
- More for ALEPH CONSULTING LTD (07362205)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
22 Sep 2017 | PSC04 | Change of details for Mr Robert Worthington as a person with significant control on 6 April 2016 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Robert Worthington on 20 September 2017 | |
20 Sep 2017 | PSC01 | Notification of Robert Worthington as a person with significant control on 6 April 2016 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Robert Worthington on 7 September 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
15 Oct 2015 | AD01 | Registered office address changed from 12 Bateman Mews Cambridge CB2 1NN to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 15 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Mr Robert Worthington on 1 September 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jun 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
18 Jun 2015 | AD01 | Registered office address changed from 8 Hadyn Park Road Shepherds Bush London W12 9AG to 12 Bateman Mews Cambridge CB2 1NN on 18 June 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2015 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
01 Jun 2012 | CERTNM |
Company name changed orbis risk advisory LTD\certificate issued on 01/06/12
|