- Company Overview for CONSULT PMO LIMITED (07501429)
- Filing history for CONSULT PMO LIMITED (07501429)
- People for CONSULT PMO LIMITED (07501429)
- Insolvency for CONSULT PMO LIMITED (07501429)
- More for CONSULT PMO LIMITED (07501429)
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) |
---|---|---|---|
14 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2018 | L64.07 | Completion of winding up | |
22 Feb 2017 | COCOMP | Order of court to wind up | |
26 Dec 2016 | AD01 | Registered office address changed from Suite 7 Cotterells Kd Tower Hemel Hempstead Hertfordshire HP1 1FW to 8a Dulwich Wood Park 7 Ingall House, 8a Dulwich Wood Park London SE19 1XQ on 26 December 2016 | |
25 Dec 2016 | TM01 | Termination of appointment of Rebekah Chol as a director on 24 October 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
09 Sep 2013 | AD01 | Registered office address changed from Apartment 7 Ingall House 8a Dulwich Wood Park London SE19 1XQ on 9 September 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Miss Rebekah Chol on 30 April 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from 159 Halley Road Forest Gate London E7 8DX United Kingdom on 1 June 2011 | |
21 Jan 2011 | NEWINC |
Incorporation
|