PATEL'S CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 61A STORTFORD ROAD HODDESDON EN11 0AN ENGLAND |
11/03/2011 March 2020 | SPECIAL RESOLUTION TO WIND UP |
11/03/2011 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
11/03/2011 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 364 FULLWELL AVENUE ILFORD ESSEX IG5 0SD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
25/06/1625 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA PATEL / 12/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 49 ROWNTREE WAY SAFFRON WALDEN ESSEX CB11 4BY UNITED KINGDOM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/03/141 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | PREVSHO FROM 30/11/2012 TO 31/05/2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/06/1214 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY SUNIL PATEL |
17/05/1117 May 2011 | SECRETARY APPOINTED MR KIVORK MIKAILIAN |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY SUNIL PATEL |
21/04/1121 April 2011 | PREVSHO FROM 30/04/2011 TO 30/11/2010 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 294 SEVEN SISTERS ROAD FLAT 1 FINSBURY PARK LONDON N4 2AA UNITED KINGDOM |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL DINESH PATEL / 21/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA PATEL / 21/05/2010 |
12/04/1012 April 2010 | 11/04/10 STATEMENT OF CAPITAL GBP 100 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/02/109 February 2010 | PREVSHO FROM 31/05/2009 TO 30/04/2009 |
27/01/1027 January 2010 | CURRSHO FROM 31/05/2010 TO 30/04/2010 |
01/06/091 June 2009 | SECRETARY APPOINTED MR SUNIL DINESH PATEL |
01/06/091 June 2009 | DIRECTOR APPOINTED MR SUNIL DINESH PATEL |
31/05/0931 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | REGISTERED OFFICE CHANGED ON 31/05/2009 FROM 294 SEVEN SISTERS ROAD FLAT 1 FINSBURY PARK LONDON UNITED KINGDOM N4 2AA UNITED KINGDOM |
31/05/0931 May 2009 | LOCATION OF DEBENTURE REGISTER |
31/05/0931 May 2009 | LOCATION OF REGISTER OF MEMBERS |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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