STRATEGIC CONSULTING AND IMPLEMENTATION CONSORTIUM LTD
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/04/231 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DISS40 (DISS40(SOAD)) |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
19/04/1819 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YECOMECORO PINNEH |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM KEMP HOUSE 152-160 CITY ROAD SUITE 540 LONDON CITY OF LONDON EC1V 2NX |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | Annual return made up to 19 May 2016 with full list of shareholders |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 May 2015 |
18/04/1718 April 2017 | COMPANY RESTORED ON 18/04/2017 |
18/04/1718 April 2017 | Annual return made up to 19 May 2015 with full list of shareholders |
29/12/1529 December 2015 | STRUCK OFF AND DISSOLVED |
15/09/1515 September 2015 | FIRST GAZETTE |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR. AMABETARE BIU / 15/07/2010 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | FIRST GAZETTE |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 28 AUSTIN FRIARS LONDON EC2N 2QQ |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR APPOINTED MR FELIX OKENE |
03/08/123 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/09/1114 September 2011 | CHANGE SHARE STRUCTURE 07/09/2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/01/119 January 2011 | DIRECTOR APPOINTED DR AMABETARE BIU |
09/01/119 January 2011 | DIRECTOR APPOINTED DR PETER OSEZUA OZUA |
07/12/107 December 2010 | CHANGE SHARE STRUCTURE 03/12/2010 |
01/11/101 November 2010 | NEW SHARE STRUCTUE 27/10/2010 |
20/07/1020 July 2010 | VARYING SHARE RIGHTS AND NAMES |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND EKPERS / 19/05/2010 |
17/06/1017 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS NNANNA AMADI / 19/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KIEGHE / 19/05/2010 |
16/06/1016 June 2010 | 18/05/10 STATEMENT OF CAPITAL GBP 60324 |
24/03/1024 March 2010 | 18/03/2010 |
25/02/1025 February 2010 | NC INC ALREADY ADJUSTED 22/02/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/08/0927 August 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/095 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR APPOINTED BARCLAYS NNANNA AMADI |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR SOLOMON DISEKPOBAGHA |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR OMBRAI OGUOKO |
20/04/0920 April 2009 | APPOINTMENT TERMINATE, DIRECTOR PRINCE EFERE LOGGED FORM |
20/04/0920 April 2009 | RE CHANGE OF SHARE STRUCTURE 10/04/2009 |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR ISAAC NAMABIRI |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 5 GLOBE ROAD LONDON E1 4DT |
17/02/0917 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/12/088 December 2008 | GBP NC 202/8226 13/11/2008 |
08/12/088 December 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
08/12/088 December 2008 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
08/12/088 December 2008 | NC INC ALREADY ADJUSTED 13/11/08 |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRATEGIC CONSULTING AND IMPLEMENTATION CONSORTIUM LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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