- Company Overview for HEM PATEL CONSULTANTS LTD (08508882)
- Filing history for HEM PATEL CONSULTANTS LTD (08508882)
- People for HEM PATEL CONSULTANTS LTD (08508882)
- More for HEM PATEL CONSULTANTS LTD (08508882)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
11 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | CC04 | Statement of company's objects | |
24 Jul 2017 | PSC02 | Notification of Sme Aquisitions Limited as a person with significant control on 18 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Hemant Patel as a person with significant control on 18 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Hemant Bharatkumar Patel as a director on 18 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 18 July 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 30 September 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Hemant Bharatkumar Patel on 11 May 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
29 Apr 2013 | NEWINC |
Incorporation
|