- Company Overview for J L KONSULTANTS LIMITED (08199993)
- Filing history for J L KONSULTANTS LIMITED (08199993)
- People for J L KONSULTANTS LIMITED (08199993)
- More for J L KONSULTANTS LIMITED (08199993)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
05 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
24 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 March 2013
|
|
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 9 March 2013
|
|
25 Mar 2013 | CERTNM |
Company name changed j l konsultantancy LIMITED\certificate issued on 25/03/13
|
|
22 Mar 2013 | AP01 | Appointment of Mr James Lacey as a director | |
21 Mar 2013 | CERTNM |
Company name changed bunyard motors LIMITED\certificate issued on 21/03/13
|
|
21 Mar 2013 | TM01 | Termination of appointment of James Robertson as a director | |
21 Mar 2013 | AD01 | Registered office address changed from 16 Kalfs Drive Cawston Rugby Warwickshire CV22 7FD United Kingdom on 21 March 2013 | |
19 Nov 2012 | AP01 | Appointment of Mr James Crawford Robertson as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Matthew Bunyard as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Matthew Bunyard as a secretary | |
19 Nov 2012 | AD01 | Registered office address changed from 178 Percival Road Rugby Warwickshire CV22 5JX United Kingdom on 19 November 2012 | |
04 Sep 2012 | NEWINC | Incorporation |