- Company Overview for SI ACCOUNTING HULL LTD (08387212)
- Filing history for SI ACCOUNTING HULL LTD (08387212)
- People for SI ACCOUNTING HULL LTD (08387212)
- More for SI ACCOUNTING HULL LTD (08387212)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr Simon Robert Ireland on 6 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Simon Robert Ireland as a person with significant control on 6 March 2018 | |
31 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
20 Mar 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
10 Sep 2015 | CERTNM |
Company name changed chris lowe consultancy LIMITED\certificate issued on 10/09/15
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
13 May 2014 | AD01 | Registered office address changed from 61 Manor Road Hull HU5 5NT on 13 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | TM01 | Termination of appointment of Adam Linguard as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Simon Robert Ireland as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 61 Manor Road Hull HU5 5NT England on 29 April 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Simon Robert Ireland as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Adam Linguard as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 23 Reynoldson Street Hull East Yorks HU5 3BH on 29 April 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 4 February 2014 with full list of shareholders |