6164 CONSULTING LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1510 September 2015 APPLICATION FOR STRIKING-OFF

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE TOUCH UK LTD

View Document

16/07/1016 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBOLA JAY-ALECHENU / 01/02/2010

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/03/1015 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS ADEBOLA JAY-ALECHENU

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: KAPEX HOUSE, 1 OLVEN ROAD LONDON LONDON SE18 2TJ

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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