- Company Overview for JJJ CONSULTING LTD. (07903390)
- Filing history for JJJ CONSULTING LTD. (07903390)
- People for JJJ CONSULTING LTD. (07903390)
- More for JJJ CONSULTING LTD. (07903390)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr John Humpston on 8 March 2018 | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 29 April 2016 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Ms. Julia Katherine Ellis on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr. John Humpston on 19 February 2013 | |
10 Jan 2012 | NEWINC | Incorporation |