- Company Overview for SUE COX CONSULTING LIMITED (07797192)
- Filing history for SUE COX CONSULTING LIMITED (07797192)
- People for SUE COX CONSULTING LIMITED (07797192)
- More for SUE COX CONSULTING LIMITED (07797192)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH on 2 March 2012 | |
02 Mar 2012 | TM02 | Termination of appointment of John Morgan as a secretary | |
02 Mar 2012 | TM01 | Termination of appointment of Alexander Hall as a director | |
02 Mar 2012 | AP01 | Appointment of Susan Lynne Cox as a director | |
08 Feb 2012 | CERTNM |
Company name changed DY10 company formations 8 LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
04 Oct 2011 | NEWINC | Incorporation |