- Company Overview for ST. VINCENT'S CONSULTING LIMITED (10557778)
- Filing history for ST. VINCENT'S CONSULTING LIMITED (10557778)
- People for ST. VINCENT'S CONSULTING LIMITED (10557778)
- More for ST. VINCENT'S CONSULTING LIMITED (10557778)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2021 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jul 2020 | TM01 | Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from 6 Butts Court Green Dragon Yard Leeds West Yorkshire LS1 5JS England to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 14 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Paul Tonner as a director on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr John Brian Dollan as a director on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Edward Joseph Zywicki as a director on 6 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England to 6 Butts Court Green Dragon Yard Leeds West Yorkshire LS1 5JS on 6 February 2017 | |
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|