- Company Overview for DAVID KERR BUSINESS CONSULTANCY LIMITED (10183004)
- Filing history for DAVID KERR BUSINESS CONSULTANCY LIMITED (10183004)
- People for DAVID KERR BUSINESS CONSULTANCY LIMITED (10183004)
- More for DAVID KERR BUSINESS CONSULTANCY LIMITED (10183004)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 2 George Street Ringway Bedworth CV12 8EB England to 71 Grant Road Exhall Coventry CV7 9DF on 15 January 2020 | |
15 Jan 2020 | PSC01 | Notification of David Anthony Kerr as a person with significant control on 17 May 2016 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
13 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Aug 2017 | AD01 | Registered office address changed from 71 Grant Road Coventry CV7 9DF United Kingdom to 2 George Street Ringway Bedworth CV12 8EB on 13 August 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off |