314159 CONSULTING LIMITED

Company Documents

DateDescription
23/08/1923 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1923 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/08/186 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

10/05/1810 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/05/1810 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED TRACEY HIPKINS

View Document

07/07/117 July 2011 18/04/11 STATEMENT OF CAPITAL GBP 4

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED KEVIN HIPKINS

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA GORDON-SMITH

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED DRC 7921 LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED EMMA GORDON-SMITH

View Document

24/03/1124 March 2011 CORPORATE SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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