- Company Overview for 210 CONSULTANCY SERVICES LTD (07716490)
- Filing history for 210 CONSULTANCY SERVICES LTD (07716490)
- People for 210 CONSULTANCY SERVICES LTD (07716490)
- Registers for 210 CONSULTANCY SERVICES LTD (07716490)
- More for 210 CONSULTANCY SERVICES LTD (07716490)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
02 Dec 2019 | AA01 | Previous accounting period extended from 30 September 2019 to 31 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | AD03 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP | |
27 Apr 2017 | AD02 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH01 | Director's details changed for Mrs Kathleen Ann Todd on 27 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Mrs Kathleen Todd on 27 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Mrs Kathleen Todd on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Kathleen Ann Todd on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Geoffrey Todd on 27 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 210 the Bridge 334 Queenstown Road Battersea Park London SW8 4NP to 3 Old College Cottages Phoenix Way Windermere LA23 1BZ on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Geoffrey Todd on 27 April 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | SH10 | Particulars of variation of rights attached to shares |