- Company Overview for CONSULTANCE SERVICES LTD (12364265)
- Filing history for CONSULTANCE SERVICES LTD (12364265)
- People for CONSULTANCE SERVICES LTD (12364265)
- More for CONSULTANCE SERVICES LTD (12364265)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2023 | DS01 | Application to strike the company off the register | |
22 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
03 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
03 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
01 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
25 Oct 2023 | AD01 | Registered office address changed from 129 Albert Road Stechford Birmingham West Midlands B33 8UB England to 129 Albert Road Stechford Birmingham West Midlands B33 8UB on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England to 129 Albert Road Stechford Birmingham West Midlands B33 8UB on 25 October 2023 | |
23 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2023 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Feb 2022 | AD01 | Registered office address changed from Flat 15 102 College Road Harrow London HA1 1HL to Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 8 February 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Black Country House Rounds Green Road Oldbury B69 2DG England to Flat 15 102 College Road Harrow London HA1 1HL on 10 January 2022 | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr Ikram Hussain as a director on 2 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Ikram Hussain as a person with significant control on 2 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Nafeesah Sultana Abid as a person with significant control on 2 October 2020 |