FIRST CONSULTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
10/01/2410 January 2024 | Application to strike the company off the register |
09/05/239 May 2023 | Satisfaction of charge 107534800001 in full |
09/05/239 May 2023 | Satisfaction of charge 107534800002 in full |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-03 with updates |
10/05/2210 May 2022 | Director's details changed for Mr Gerard Pieter Marie Van Den Goor on 2022-05-09 |
05/05/225 May 2022 | Director's details changed |
04/05/224 May 2022 | Director's details changed for Consulting Holding B.V. on 2022-04-26 |
04/05/224 May 2022 | Director's details changed for Mr Maarten Icking on 2022-04-26 |
04/05/224 May 2022 | Director's details changed for Mr Gerard Pieter Marie Van Den Goor on 2022-04-26 |
04/05/224 May 2022 | Director's details changed for Mr Maarten Icking on 2022-04-26 |
24/02/2224 February 2022 | Termination of appointment of Birketts Secretaries Limited as a secretary on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to Mgr Weston Kay Llp 55 Loudoun Road St. John's Wood London NW8 0DL on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107534800001 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
24/04/1924 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 15/05/2018 |
23/04/1923 April 2019 | CORPORATE DIRECTOR APPOINTED CONSULTING HOLDING B.V. |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSULTING HOLDING B.V. |
23/04/1923 April 2019 | CESSATION OF GERARD PIETER MARIE VAN DEN GOOR AS A PSC |
23/04/1923 April 2019 | CESSATION OF MAARTEN ANTON THEODOOR ICKING AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PIETER MARIE VAN DEN GOOR |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MAARTEN ANTON THEODOOR ICKING / 04/05/2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR JONATHAN MARK NELMES |
19/06/1719 June 2017 | SUB-DIVISION 17/05/17 |
26/05/1726 May 2017 | DIRECTOR APPOINTED MR MAARTEN ICKING |
25/05/1725 May 2017 | SUB DIVISION 17/05/2017 |
10/05/1710 May 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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