Advanced company searchLink opens in new window

CONSULT ME 365 LTD

Company number 07364652

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Apr 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
16 Jul 2014 AP01 Appointment of Mr Martin James Tribe as a director on 16 July 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from 3 Brooks Parade Ilford Essex IG3 9RT England on 16 November 2012
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AR01 Annual return made up to 3 September 2011 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr Anthony Michael Samuel on 1 March 2012
16 Mar 2012 AP01 Appointment of Mr James David Shadimehr as a director
20 Feb 2012 TM01 Termination of appointment of James Shadimehr as a director
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AP01 Appointment of Antony Samuel as a director