- Company Overview for LICENSING CONSULTANCY SERVICES LTD (08023226)
- Filing history for LICENSING CONSULTANCY SERVICES LTD (08023226)
- People for LICENSING CONSULTANCY SERVICES LTD (08023226)
- More for LICENSING CONSULTANCY SERVICES LTD (08023226)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
24 Apr 2018 | TM01 | Termination of appointment of James Marcus Ratchford as a director on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Darryl Anthony Ratchford as a director on 24 April 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Masters House Masters House Trinity Road Sheerness Kent ME12 2PG England to 8 Penny Cress Road Minster on Sea Sheerness Kent ME12 3AW on 28 November 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 2nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD to Masters House Masters House Trinity Road Sheerness Kent ME12 2PG on 25 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AD01 | Registered office address changed from 1St Floor St Andrews House Station Road East Canterbury Kent CT1 2WD to 2Nd Floor, St Andrews House Station Road East Canterbury Kent CT1 2WD on 16 April 2015 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr James Marcus Ratchford as a director on 23 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Darryl Anthony Ratchford as a director on 23 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr. Jim Ratchford on 21 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 1Nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom on 19 June 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from 8 Penny Cress Road Minster on Sea Sheerness Kent ME12 3AW United Kingdom on 18 June 2012 |