- Company Overview for CONSULT SHAW LTD (09685965)
- Filing history for CONSULT SHAW LTD (09685965)
- People for CONSULT SHAW LTD (09685965)
- More for CONSULT SHAW LTD (09685965)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
22 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
10 Dec 2020 | AD01 | Registered office address changed from 21 Settle Court Settle Place Lytham St. Annes Lancashire FY8 3RB to 245 Prince Edward Road South Shields NE34 7LZ on 10 December 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AD01 | Registered office address changed from 17 Homefield Road Drayton Portsmouth PO6 1RB England to 21 Settle Court Settle Place Lytham St. Annes Lancashire FY8 3RB on 30 October 2020 | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to 17 Homefield Road Drayton Portsmouth PO6 1RB on 18 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
24 Feb 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 10 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 29 November 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Michael Shaw on 13 July 2016 | |
10 Sep 2015 | TM02 | Termination of appointment of Michael Shaw as a secretary on 9 September 2015 | |
10 Sep 2015 | AP03 | Appointment of Mrs Nicola Sharon Shaw as a secretary on 9 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 10 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 7 September 2015 | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|