- Company Overview for 1973 CONSULTANCY LIMITED (09348816)
- Filing history for 1973 CONSULTANCY LIMITED (09348816)
- People for 1973 CONSULTANCY LIMITED (09348816)
- More for 1973 CONSULTANCY LIMITED (09348816)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2019 | TM01 | Termination of appointment of Caroline Jean Mcgrath as a director on 24 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Caroline Jean Mcgrath as a person with significant control on 24 August 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Stanley Carter Secretaries Ltd as a secretary on 24 August 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | PSC01 | Notification of Caroline Jean Mcgrath as a person with significant control on 25 January 2018 | |
01 Feb 2018 | PSC07 | Cessation of Jez Farooq as a person with significant control on 1 February 2018 | |
28 Jan 2018 | AP04 | Appointment of Stanley Carter Secretaries Ltd as a secretary on 26 January 2018 | |
27 Jan 2018 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2, Sawley Road Manchester Gtr Manchester M40 8BB on 27 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from Suite 40 Sawley Road Miles Platting Manchester M40 8BB England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 26 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Ms Caroline Jean Mcgrath as a director on 25 January 2018 | |
25 Jan 2018 | TM02 | Termination of appointment of Jez Farooq as a secretary on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Jez Farooq as a director on 25 January 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Suite 104 Court Hill House 60, Water Lane Wilmslow Cheshire SK9 5AJ to Suite 40 Sawley Road Miles Platting Manchester M40 8BB on 23 January 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of Patrick Damien Obrien as a director on 31 December 2015 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|