- Company Overview for MARYLEBONE CONSULTANTS LTD (07650258)
- Filing history for MARYLEBONE CONSULTANTS LTD (07650258)
- People for MARYLEBONE CONSULTANTS LTD (07650258)
- More for MARYLEBONE CONSULTANTS LTD (07650258)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
05 Feb 2020 | AA01 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 15 Spa Court Kings Esplanade Hove BN3 2WS United Kingdom to 8 Greenacres Shoreham-by-Sea W Sussex BN43 5WY on 3 December 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 11 Calton Road New Barnet Herts EN5 1BY England to 15 Spa Court Kings Esplanade Hove BN3 2WS on 29 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 11 Calton Road New Barnet Herts EN5 1BY on 8 February 2018 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
12 Jun 2017 | CH01 | Director's details changed for Mr Andrew Halsall on 1 June 2017 | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 2nd Floor [Cooke] Hillside House 2-6 Friern Park North Finchley London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 October 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |