LUKE STAPLETON CONSULTING LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT STAPLETON / 06/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE STAPLETON / 06/10/2011

View Document

10/05/1110 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE STAPLETON / 20/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT STAPLETON / 20/04/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROBERT STAPLETON / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 ALTER ARTICLES 03/04/2009

View Document

13/05/0913 May 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
ST MARTIN'S HOUSE
31-35 CLARENDON ROAD
WATFORD
HERTS WD17 1JF

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 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