AUCKLAND CONSULTANCY LTD

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1819 February 2018 APPLICATION FOR STRIKING-OFF

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LUDOVIC PASCAL SCUDO / 01/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LUDOVIC PASCAL SCUDO / 01/04/2016

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
104-108 FIRST FLOOR
OXFORD STREET
LONDON
W1D 1LP
ENGLAND

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
601 INTERNATIONAL HOUSE
223 REGENT STREET
LONDON
W1B 2QD

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY MILLER & CO. SECRETARIES LIMITED

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICOLAS LUDOVIC PASCAL SCUDO

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/132 July 2013 COMPANY NAME CHANGED PANE & POMODORO LIMITED
CERTIFICATE ISSUED ON 02/07/13

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MANCINELLI

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA MANCINELLI

View Document

06/04/136 April 2013 DIRECTOR APPOINTED MR MARIO DANESE

View Document

05/03/135 March 2013 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