- Company Overview for N.53.23 CONSULTING LTD. (11070859)
- Filing history for N.53.23 CONSULTING LTD. (11070859)
- People for N.53.23 CONSULTING LTD. (11070859)
- More for N.53.23 CONSULTING LTD. (11070859)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2019 | AD01 | Registered office address changed from 56 Whitefield Avenue Rochdale OL11 5YG England to 76 King Street Manchester M2 4NH on 6 October 2019 | |
06 Oct 2019 | PSC01 | Notification of Stephen James Chandler as a person with significant control on 1 October 2019 | |
06 Oct 2019 | PSC07 | Cessation of Elizabeth Marie Shaw as a person with significant control on 1 October 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Elizabeth Marie Shaw as a director on 1 October 2019 | |
11 Mar 2019 | AAMD | Amended accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | AP03 | Appointment of Mr Stephen James Chandler as a secretary on 25 February 2019 | |
24 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Feb 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
05 Jan 2019 | AP01 | Appointment of Mr Stephen James Chandler as a director on 1 January 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
03 Aug 2018 | PSC01 | Notification of Elizabeth Marie Shaw as a person with significant control on 3 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Stephen James Chandler as a director on 1 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Stephen James Chandler as a person with significant control on 1 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 24 Howard Town Mill Victoria Street Glossop High Peak SK13 8HL United Kingdom to 56 Whitefield Avenue Rochdale OL11 5YG on 3 August 2018 | |
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|