- Company Overview for RE CONSULTING HOUSE LTD (11879759)
- Filing history for RE CONSULTING HOUSE LTD (11879759)
- People for RE CONSULTING HOUSE LTD (11879759)
- More for RE CONSULTING HOUSE LTD (11879759)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
26 Sep 2022 | PSC01 | Notification of Bhagubhai Mistry as a person with significant control on 13 March 2019 | |
21 Sep 2022 | PSC07 | Cessation of Bhagubhai Mistry as a person with significant control on 1 February 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Bhagubhai Mistry on 30 July 2019 | |
06 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
11 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
02 Jan 2021 | AP01 | Appointment of Mrs Urmila Mistry as a director on 2 January 2021 | |
22 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
22 Jul 2019 | AD01 | Registered office address changed from 4 4 Crown House 10 st Martin's Street Wallingford Oxfordshire OX10 0FJ England to 4 Crown House 14 st Martin's Street Wallingford Oxfordshire OX10 0FJ on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 54 Lyndhurst Gardens Pinner Middlesex HA5 3XG England to 4 4 Crown House 10 st Martin's Street Wallingford Oxfordshire OX10 0FJ on 22 July 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Mar 2019 | PSC04 | Change of details for Mr Bhagu Mistry as a person with significant control on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Bhagu Mistry on 21 March 2019 | |
13 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-13
|