- Company Overview for LOCUM CONSORTIA LIMITED (08795554)
- Filing history for LOCUM CONSORTIA LIMITED (08795554)
- People for LOCUM CONSORTIA LIMITED (08795554)
- More for LOCUM CONSORTIA LIMITED (08795554)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | RP09 | Address of officer Mr Joseph Michael Cook changed to 08795554 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 August 2024 | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2024 | DS01 | Application to strike the company off the register | |
31 Jul 2024 | RP10 | Address of person with significant control Mr Joseph Cook changed to 08795554 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024 | |
31 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 08795554 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth SG3 6AP on 9 December 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Joseph Michael Cook on 23 October 2015 |