RAZOR CONSULTING LTD.
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Micro company accounts made up to 2023-11-30 |
16/02/2416 February 2024 | Cessation of Mark Hills as a person with significant control on 2024-02-16 |
22/01/2422 January 2024 | Confirmation statement made on 2023-11-20 with updates |
22/01/2422 January 2024 | Registered office address changed from Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ England to 4 Juliet Gardens Warfield Bracknell RG42 3UE on 2024-01-22 |
19/01/2419 January 2024 | Notification of Thomas Michael Joseph Hills as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Termination of appointment of Mark Hills as a director on 2023-07-28 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
01/08/231 August 2023 | Appointment of Mr Thomas Michael Joseph Hills as a director on 2023-07-28 |
02/12/222 December 2022 | Registered office address changed from 20 the Graylings Bedford MK41 9BH England to Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ on 2022-12-02 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
04/04/224 April 2022 | Micro company accounts made up to 2021-11-30 |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
14/02/2214 February 2022 | Confirmation statement made on 2021-11-20 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/08/1917 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
16/06/1916 June 2019 | REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 260 HIGH STREET NORTH DUNSTABLE LU6 1BE UNITED KINGDOM |
05/01/195 January 2019 | APPOINTMENT TERMINATED, SECRETARY ROSETTA FAILLA |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/11/1721 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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