- Company Overview for CONSIDERED CAPITAL LIMITED (08234071)
- Filing history for CONSIDERED CAPITAL LIMITED (08234071)
- People for CONSIDERED CAPITAL LIMITED (08234071)
- More for CONSIDERED CAPITAL LIMITED (08234071)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Shipyard Cottage Bath Road Lymington SO41 3RW England to 1 Quay Road Lymington SO41 3AT on 29 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Nicholas Howat as a secretary on 20 March 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from M Building the Shipyard Bath Road Lymington Hampshire SO41 3YL England to Shipyard Cottage Bath Road Lymington SO41 3RW on 28 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
02 May 2016 | AD01 | Registered office address changed from Church Farm Market Place Northleach Cheltenham Gloucestershire GL54 3EE to M Building the Shipyard Bath Road Lymington Hampshire SO41 3YL on 2 May 2016 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Oct 2014 | AA | Accounts made up to 30 September 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
18 Jul 2014 | CERTNM |
Company name changed primorye exports LIMITED\certificate issued on 18/07/14
|
|
19 May 2014 | AA | Accounts made up to 30 September 2013 | |
19 May 2014 | TM01 | Termination of appointment of Stephen Gerald Thomas as a director on 19 May 2014 |