- Company Overview for CERBERUS TAX CONSULTING LIMITED (07595461)
- Filing history for CERBERUS TAX CONSULTING LIMITED (07595461)
- People for CERBERUS TAX CONSULTING LIMITED (07595461)
- More for CERBERUS TAX CONSULTING LIMITED (07595461)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of Jamie Spears as a director on 6 April 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr Jamie Spears as a director on 9 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 45 Homefield Gardens Mitcham Surrey CR4 3BZ to 30 Hardenhuish Lane Chippenham Wiltshire SN14 6HN on 18 August 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Andrew Duncan on 24 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Sep 2014 | CERTNM |
Company name changed f&l private client tax LIMITED\certificate issued on 03/09/14
|
|
19 Aug 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 45 Homefield Gardens Mitcham Surrey CR4 3BZ on 19 August 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|