Advanced company searchLink opens in new window

R05 CONSULTANCY LIMITED

Company number SC481834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
12 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
31 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
16 Mar 2015 CERTNM Company name changed chessboard global LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
16 Mar 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
16 Mar 2015 AD01 Registered office address changed from 2 Allerdyce Road Glasgow G15 6RX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr John Devlin as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of John Webb as a director on 13 March 2015
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 100