TARGETT CONSULTANCY LIMITED

Company Documents

DateDescription
20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Return of final meeting in a members' voluntary winding up

View Document

01/07/211 July 2021 Liquidators' statement of receipts and payments to 2021-06-09

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 6 YEW TREE BOTTOM ROAD EPSOM SURREY KT17 3NH UNITED KINGDOM

View Document

30/06/2030 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/2030 June 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/06/2030 June 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/2014 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

17/02/2017 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE TARGETT

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN TARGETT / 01/11/2018

View Document

05/11/185 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 10

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information