PLANNING & CONSULTING LTD

Company Documents

DateDescription
23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Registered office address changed from 214 Stamford Hill London N16 6RA England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 2023-05-20

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

21/12/2221 December 2022 Current accounting period shortened from 2021-12-21 to 2021-12-20

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2020-12-23

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/19

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

23/12/2023 December 2020 CURRSHO FROM 23/12/2019 TO 22/12/2019

View Document

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

11/11/1811 November 2018 23/12/17 UNAUDITED ABRIDGED

View Document

23/09/1823 September 2018 PREVSHO FROM 24/12/2017 TO 23/12/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/12/1725 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 Annual accounts for year ending 23 Dec 2017

View Accounts

25/09/1725 September 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS ADELE STERN

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MIRIAM STERN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O SUITE NO. 27 159 CLAPTON COMMON LONDON E5 9AE

View Document

26/09/1626 September 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1622 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/12/1527 December 2015 APPOINTMENT TERMINATED, SECRETARY JACOB SILVER

View Document

27/12/1527 December 2015 CURRSHO FROM 27/12/2014 TO 26/12/2014

View Document

27/09/1527 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR CHAIM MEIR STERN

View Document

06/10/146 October 2014 SECRETARY APPOINTED MR JACOB SILVER

View Document

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE STERN

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MRS. MIRIAM STERN

View Document

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/122 February 2012 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O SUIT NO. 27 159 CLAPTON COMMON LONDON E5 9AE UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 214 STAMFORD HILL LONDON N16 6RA UNITED KINGDOM

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS ADELE STERN

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHAIM STERN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR CHAIM MEIR STERN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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