- Company Overview for 1215 CONSULTANTS LIMITED (08959781)
- Filing history for 1215 CONSULTANTS LIMITED (08959781)
- People for 1215 CONSULTANTS LIMITED (08959781)
- More for 1215 CONSULTANTS LIMITED (08959781)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Sallie Louise Nielsen as a director on 10 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Mr William Wells as a director on 10 February 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mrs Sallie Louise Nielsen on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 5 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | PSC07 | Cessation of Stuart Arnold Atkinson as a person with significant control on 22 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Stuart Arnold Atkinson as a director on 22 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH to 935 Spring Bank West Hull HU5 5BE on 21 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
09 Apr 2018 | TM01 | Termination of appointment of John Andrew Robinson as a director on 13 November 2016 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |