- Company Overview for SUPPLIER CONSULTING LIMITED (12486124)
- Filing history for SUPPLIER CONSULTING LIMITED (12486124)
- People for SUPPLIER CONSULTING LIMITED (12486124)
- More for SUPPLIER CONSULTING LIMITED (12486124)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AP01 | Appointment of Abraham Eckstein as a director on 25 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | PSC01 | Notification of Abraham Eckstein as a person with significant control on 25 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Shmuel Biderman as a person with significant control on 25 November 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | PSC01 | Notification of Shmuel Biderman as a person with significant control on 26 February 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 September 2020 | |
02 Sep 2020 | AP01 | Notice of removal of a director | |
17 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
26 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-26
|