JANE CUNNINGHAM CONSULTING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2023-02-09

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

28/03/2228 March 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-28

View Document

31/07/2131 July 2021 Death of a liquidator

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE O'HANLON / 21/10/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 18, ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE O'HANLON / 18/02/2016

View Document

25/11/1525 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CUNNINGHAM / 21/10/2014

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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