42 SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Registered office address changed to PO Box 4385, 05136739 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
25/06/2325 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
13/03/2313 March 2023 | Confirmation statement made on 2022-05-25 with no updates |
23/01/2323 January 2023 | Order of court to rescind winding up |
25/11/2225 November 2022 | Order of court to wind up |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | Termination of appointment of Kenneth Dore as a director on 2018-08-17 |
08/02/228 February 2022 | Termination of appointment of Barry Clarke as a director on 2018-08-17 |
08/02/228 February 2022 | Confirmation statement made on 2021-05-25 with no updates |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2018-12-31 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Confirmation statement made on 2020-05-25 with no updates |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/08/1312 August 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1217 August 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/09/1113 September 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JARRETT, BSC, ACA / 25/05/2010 |
28/07/1028 July 2010 | DIRECTOR APPOINTED MS HOPE GORDON |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/10/0925 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GWILWYN WRIGHT |
04/08/094 August 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOWER / 31/12/2008 |
03/08/093 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JARRETT / 31/12/2008 |
30/12/0830 December 2008 | CURREXT FROM 30/06/2008 TO 31/12/2008 |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 4TH FLOOR 35 NEWBRIDGE STREET LONDON EC4V 6BW |
05/08/085 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | FULL ACCOUNTS MADE UP TO 30/06/07 |
25/03/0825 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE JARRETT / 29/06/2007 |
22/11/0722 November 2007 | NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | DIRECTOR RESIGNED |
01/08/071 August 2007 | DIRECTOR RESIGNED |
01/08/071 August 2007 | NEW SECRETARY APPOINTED |
01/08/071 August 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | FULL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/06/0624 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/065 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | COMPANY NAME CHANGED 42 CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/06 |
17/01/0617 January 2006 | NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0522 November 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
19/08/0519 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/07/057 July 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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