ASTUTE CONSULTANCY SOLUTIONS LTD

Company Documents

DateDescription
10/10/1710 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1717 July 2017 APPLICATION FOR STRIKING-OFF

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
61 ALBANY HEIGHTS
HOGG LANE
GRAYS
ESSEX
RM17 5XN
UNITED KINGDOM

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED DEJAVU INCORPORATED LTD
CERTIFICATE ISSUED ON 19/11/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/05/1212 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/09/1110 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEJI, ALABI OYELADE / 10/09/2011

View Document

01/08/111 August 2011 COMPANY NAME CHANGED DEJAVU INVESTMENT LIMITED CERTIFICATE ISSUED ON 01/08/11

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 125 ARDEN CRESCENT BECONTREE DAGENHAM ESSEX RM9 4SB ENGLAND

View Document

05/08/105 August 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