- Company Overview for MARIA EFFIOM CONSULTANCY LIMITED (08845767)
- Filing history for MARIA EFFIOM CONSULTANCY LIMITED (08845767)
- People for MARIA EFFIOM CONSULTANCY LIMITED (08845767)
- More for MARIA EFFIOM CONSULTANCY LIMITED (08845767)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AP04 | Appointment of Certax Accounting Marlow Limited as a secretary on 28 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN on 28 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Ms Maria Effiom on 1 October 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|