- Company Overview for WASH - CONSULTANCY LTD (08702458)
- Filing history for WASH - CONSULTANCY LTD (08702458)
- People for WASH - CONSULTANCY LTD (08702458)
- More for WASH - CONSULTANCY LTD (08702458)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 May 2020 | CH04 | Secretary's details changed for Secretaire Europeen Ltd on 2 May 2020 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2019 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 55 High Street Shirehampton Bristol BS11 0DW on 13 September 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Jean-Pierre Paul Germain Veyrenche as a director on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Jose Jean-Noel Dorasamy Naiken as a director on 15 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
21 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AP01 | Appointment of Mr Jose Jean-Noel Dorasamy Naiken as a director on 22 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Melanee Yerriah as a director on 22 September 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Nov 2014 | AP01 | Appointment of Ms Melanee Yerriah as a director on 13 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Robin John Phillips as a director on 13 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|