- Company Overview for ABBEY MORGAN CONSULTANCY LTD (12363404)
- Filing history for ABBEY MORGAN CONSULTANCY LTD (12363404)
- People for ABBEY MORGAN CONSULTANCY LTD (12363404)
- Insolvency for ABBEY MORGAN CONSULTANCY LTD (12363404)
- More for ABBEY MORGAN CONSULTANCY LTD (12363404)
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) |
---|---|---|---|
27 Jun 2022 | COCOMP | Order of court to wind up | |
24 Feb 2022 | AP01 | Appointment of Mr Michael Richard Hersi as a director on 24 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Peter Graham Wadsworth as a director on 24 February 2022 | |
24 Feb 2022 | PSC01 | Notification of Michael Hersi as a person with significant control on 24 February 2022 | |
24 Feb 2022 | PSC07 | Cessation of Peter Graham Wadsworth as a person with significant control on 24 February 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU England to 1st Floor, 14 Church Street Ilkley LS29 9DS on 10 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from 4th Floor. Fountain House 4 South Parade Leeds LS1 5QX United Kingdom to 3 Hawksworth Street Ilkley LS29 9DU on 20 April 2020 | |
13 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-13
|