- Company Overview for WILLIAMSCONSULT LTD (07512104)
- Filing history for WILLIAMSCONSULT LTD (07512104)
- People for WILLIAMSCONSULT LTD (07512104)
- More for WILLIAMSCONSULT LTD (07512104)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
27 Mar 2013 | CH01 | Director's details changed for Mrs Mary Margaret Fatima Williams on 1 February 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 128 Pembroke Road Kensington London W8 6DN England on 23 October 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from 127 Chatsworth Court Pembroke Road Kensington London W8 6DN England on 22 October 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Mrs Mary Margaret Fatima Williams on 1 February 2011 | |
18 Apr 2012 | AD01 | Registered office address changed from 128 Chatsworth Court Pembroke Road Kensington London W8 6DN on 18 April 2012 | |
19 Jul 2011 | AD01 | Registered office address changed from 128 Chatsworth Court Pembroke Road London W8 6DN England on 19 July 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Ms Mary Margaret Fatima Williams on 3 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Ms Margaret Mary Fatima Williams on 3 February 2011 | |
01 Feb 2011 | NEWINC |
Incorporation
|