- Company Overview for LYNNE JAY HUNT CONSULTING LIMITED (08894493)
- Filing history for LYNNE JAY HUNT CONSULTING LIMITED (08894493)
- People for LYNNE JAY HUNT CONSULTING LIMITED (08894493)
- Insolvency for LYNNE JAY HUNT CONSULTING LIMITED (08894493)
- More for LYNNE JAY HUNT CONSULTING LIMITED (08894493)
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) |
---|---|---|---|
04 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 12 October 2019 | |
13 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | LIQ01 | Declaration of solvency | |
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Lynne Hunt as a director on 1 September 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
19 Jan 2015 | AP01 | Appointment of Mr Martin Charles Overal as a director on 1 January 2015 | |
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|