- Company Overview for PROCESS BASICS ME CONSULTANCY LIMITED (09874660)
- Filing history for PROCESS BASICS ME CONSULTANCY LIMITED (09874660)
- People for PROCESS BASICS ME CONSULTANCY LIMITED (09874660)
- More for PROCESS BASICS ME CONSULTANCY LIMITED (09874660)
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) |
---|---|---|---|
23 May 2023 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
10 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | AD01 | Registered office address changed from Suite 30 53 King Street Manchester M2 4LQ England to 2 Stamford Square London SW15 2BF on 31 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
27 Nov 2017 | PSC04 | Change of details for Mr Scott Clacher as a person with significant control on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Scott Clacher on 27 November 2017 | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|