- Company Overview for ASSURED TAX CONSULTING LTD (07539306)
- Filing history for ASSURED TAX CONSULTING LTD (07539306)
- People for ASSURED TAX CONSULTING LTD (07539306)
- More for ASSURED TAX CONSULTING LTD (07539306)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Sarah Carstens on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Kye Burchmore on 23 August 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 32-36 Orchard House, Lodge Farm Business Centre Wolverton Rd, Castlethorpe Milton Keynes MK19 7ES to Unit a Lincoln Lodge Farm Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on 1 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
26 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
29 Oct 2012 | AP01 | Appointment of Mr Andrew Michael Sidney Gotch as a director | |
29 Oct 2012 | CERTNM |
Company name changed marble cc LTD\certificate issued on 29/10/12
|
|
29 Oct 2012 | AP01 | Appointment of Mr David Edward Smith as a director | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of David Harmer as a director | |
19 Oct 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 |