SRA CONSULTING LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-06-21 with no updates

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN AMEDEE / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN AMEDEE / 30/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN AMEDEE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN AMEDEE / 21/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 9 JUPITER HOUSE ESQUILINE LANE MITCHAM LONDON CR4 1GH

View Document

28/07/1528 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED AMG SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR GHISLAIN GHISLAIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY IMRAN MOHAMMED

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY GHISLAIN GHISLAIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN AMEDEE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR IMRAN MOHAMMED

View Document

21/06/1321 June 2013 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