CONLON CONSULTING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
NENA HOUSE GROUND B
77-79 GREAT EASTERN STREET
LONDON
EC2A 3HU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM CONLON / 08/03/2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM
FLAT 7 18 BOLTON ROAD
LONDON
W4 3TB

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM CONLON / 17/02/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
FLAT 2 58 QUEEN'S GATE
SOUTH KENSINGTON
LONDON
SW7 5JW

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
18 BOLTON ROAD
CHISWICK
LONDON
W4 3TB
UNITED KINGDOM

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
NENA HOUSE 77-79 GREAT EASTERN STREET
LONDON
EC2A 3HU

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
3RD FLOOR, MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM CONLON / 11/04/2008

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 18/04/2008

View Document

18/04/0718 April 2007 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