- Company Overview for JLR CONSULTANCY LTD (12604605)
- Filing history for JLR CONSULTANCY LTD (12604605)
- People for JLR CONSULTANCY LTD (12604605)
- More for JLR CONSULTANCY LTD (12604605)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2023 | DS01 | Application to strike the company off the register | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Jun 2022 | CERTNM |
Company name changed mbs digital LTD\certificate issued on 28/06/22
|
|
01 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
15 Mar 2022 | PSC04 | Change of details for Mr Joshua Lewis Roberts as a person with significant control on 11 February 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Melvyn Sebastian Carlile as a director on 11 February 2022 | |
15 Mar 2022 | PSC07 | Cessation of Melvyn Sebastian Carlile as a person with significant control on 11 February 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021 | |
10 Jul 2021 | CH01 | Director's details changed for Mr Joshua Lewis Roberts on 16 April 2021 | |
10 Jul 2021 | PSC04 | Change of details for Mr Joshua Lewis Roberts as a person with significant control on 16 March 2021 | |
10 Jul 2021 | PSC04 | Change of details for Mr Melvyn Sebastian Carlile as a person with significant control on 16 April 2021 | |
10 Jul 2021 | CH01 | Director's details changed for Mr Melvyn Sebastian Carlile on 16 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
23 Apr 2021 | AA01 | Current accounting period extended from 31 May 2021 to 31 October 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from 1 Plato Place 72-74 st Dionis Road Fulham London SW6 4TU United Kingdom to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF on 16 April 2021 | |
14 Sep 2020 | PSC04 | Change of details for Mr Joshua Lewis Roberts as a person with significant control on 14 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Joshua Lewis Roberts on 14 September 2020 | |
15 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-15
|