CHRISTOPHER PAYNE (CONSULTANT) LTD.
Company Documents
| Date | Description |
|---|---|
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | Application to strike the company off the register |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Notification of Helen Caroline Nylsalie Jacobsen as a person with significant control on 2021-04-04 |
| 21/12/2121 December 2021 | Change of details for Mr Christopher Mackley Payne as a person with significant control on 2021-04-04 |
| 18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Registered office address changed from Barnstone House Barnstone House Shepherds Lane Greetham, Oakham Rutland LE15 7NX United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2021-07-08 |
| 08/07/218 July 2021 | Change of details for Mr Christopher Mackley Payne as a person with significant control on 2021-04-03 |
| 08/07/218 July 2021 | Cessation of Helen Caroline Nylsalie Jacobsen as a person with significant control on 2021-04-03 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/07/1628 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O C/O KRESTON REEVES LLP GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ ENGLAND |
| 23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 8 VARDENS ROAD LONDON SW11 1RH UNITED KINGDOM |
| 16/04/1516 April 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
| 16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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