CUERDEN CONSULTING LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 1

View Document

03/10/173 October 2017 SOLVENCY STATEMENT DATED 27/09/17

View Document

03/10/173 October 2017 STATEMENT BY DIRECTORS

View Document

03/10/173 October 2017 REDUCE ISSUED CAPITAL 27/09/2017

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO BAGNOLI / 13/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO BAGNIOLI / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR FABIO BAGNIOLI

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE LANCASTER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS

View Document

09/12/169 December 2016 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN FRANCIS

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052220730001

View Document

14/07/1614 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

11/01/1611 January 2016 SECOND FILING FOR FORM SH01

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ADAM GEORGE CROCKER

View Document

06/01/166 January 2016 SECRETARY APPOINTED ADAM GEORGE CROCKER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE FRANCIS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR STEVE JOHN LANCASTER

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
UNIT 10 LANCASTER PLACE
COPSE FARM SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
WILTSHIRE
SN3 4UQ

View Document

18/12/1518 December 2015 ADOPT ARTICLES 09/12/2015

View Document

18/12/1518 December 2015 ARTICLES OF ASSOCIATION

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052220730001

View Document

08/12/158 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 302.54

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
PAVILION 2 STIRLING ROAD
SOUTH MARSTON PARK
SWINDON
WILTSHIRE
SN3 4TQ

View Document

26/09/1426 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 298

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 296.00

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
PAVILION 2 STIRLING ROAD
SOUTH MARSTON PARK
SWINDON
WILTSHIRE
SN3 4TN

View Document

06/06/136 June 2013 ADOPT ARTICLES 22/05/2013

View Document

20/02/1320 February 2013 ADOPT ARTICLES 12/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID FRANCIS / 24/09/2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE FRANCIS / 24/09/2012

View Document

29/02/1229 February 2012 SECOND FILING FOR FORM SH01

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID FRANCIS / 23/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE FRANCIS / 23/01/2012

View Document

24/10/1124 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 298

View Document

14/10/1114 October 2011 SUB-DIVIDED 01/10/2011

View Document

14/10/1114 October 2011 SUB-DIVISION 01/10/11

View Document

14/10/1114 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 296.00

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

17/09/1017 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 1 OAKWOOD PARADE LONDON N14 4HY

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 PARK HOUSE 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information