THE LAST CONSULTANCY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-24 |
01/07/241 July 2024 | Statement of affairs |
01/07/241 July 2024 | Appointment of a voluntary liquidator |
01/07/241 July 2024 | Registered office address changed from 15 st. Mary's Street Newport TF10 7AF England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-07-01 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-01-31 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-01-31 |
22/09/2222 September 2022 | Director's details changed for Mr Andrew Morrey on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Mr Andrew Morrey as a person with significant control on 2022-09-21 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/07/2129 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
08/03/188 March 2018 | SECRETARY APPOINTED MS NICOLA ANN WRIGHT |
08/03/188 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 100 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORREY / 24/10/2017 |
24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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