MS WALKER CONSULTING LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Registered office address changed from 5 Honour Lea Avenue London E20 1DY England to Eastgate Lodge Park Lane Seal Sevenoaks TN15 0JD on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Eastgate Lodge Park Lane Seal Sevenoaks TN15 0JD England to Eastgate Lodge Park Lane Seal Sevenoaks TN15 0JD on 2023-04-19

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN WALKER / 16/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM UNIT 4, VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

04/06/204 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/11/179 November 2017 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