AVUNCULAR CONSULTING LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Declaration of solvency

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Registered office address changed from C/O Johnston Carmichhael 20 Birchin Lane London EC3V 9DU to 20 Birchin Lane London EC3V 9DU on 2023-05-01

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

01/05/231 May 2023 Declaration of solvency

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Declaration of solvency

View Document

09/04/229 April 2022 Registered office address changed from C/O Avuncular Consulting Limited 6 Chestnut Drive Windsor Berkshire SL4 4UT to 20 Birchin Lane London EC3V 9DU on 2022-04-09

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-04

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PATTEN / 01/10/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

04/09/184 September 2018 CESSATION OF TATIANA SUSANNE MILLER AS A PSC

View Document

31/08/1831 August 2018 CESSATION OF CHRISTOPHER JOHN PATTEN AS A PSC

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PATTEN

View Document

17/11/1717 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

17/11/1717 November 2017 SUB-DIVISION 06/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR TATIANA MILLER

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS TATIANA SUSANNE MILLER

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA SUSANNE MILLER / 11/06/2014

View Document

11/06/1411 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 99.5

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS TATIANA SUSANNE MILLER

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 18/09/12 STATEMENT OF CAPITAL GBP 0.5

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company