COULON CONSULTING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
62F BLOMFIELD ROAD
MAIDA VALE
LONDON
W9 2PA
UNITED KINGDOM

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 APPLICATION FOR STRIKING-OFF

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN FIONA COULON / 31/03/2012

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL CAMILLE COULON / 31/03/2012

View Document

14/04/1214 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN FIONA COULON / 31/03/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 43 LOCHALINE STREET LONDON W6 9SJ UNITED KINGDOM

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL CAMILLE COULON / 27/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN FIONA COULON / 27/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL COULON / 26/03/2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COULON / 26/03/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM FLAT 5 314-316 VAUXHALL BRIDGE ROAD, LONDON SW1V 1AA

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 FLAT 5 21 LOWERMERTON RISE LONDON NW3 3RA

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document


More Company Information