Advanced company searchLink opens in new window

ST. VINCENT'S CONSULTING LIMITED

Company number 10557778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
11 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-11
  • GBP 1