Download leads from Nexok and grow your business. Find out more

Contralysis Consulting Limited

Documents

Total Documents98
Total Pages320

Filing History

2 March 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011
2 March 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011
2 March 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 2 March 2011
3 February 2011Order of court to wind up
3 February 2011Order of court to wind up
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
9 March 2010Total exemption small company accounts made up to 31 December 2008
9 March 2010Total exemption small company accounts made up to 31 December 2008
3 March 2010Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010
3 March 2010Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010
3 March 2010Registered office address changed from 26 York Street London W1U 6PZ on 3 March 2010
16 February 2010Compulsory strike-off action has been discontinued
16 February 2010Compulsory strike-off action has been discontinued
15 February 2010Secretary's details changed for Pk Cosec Services Limted on 1 October 2009
15 February 2010Director's details changed for Lance Andre Wright on 1 October 2009
15 February 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
15 February 2010Secretary's details changed for Pk Cosec Services Limted on 1 October 2009
15 February 2010Director's details changed for Lance Andre Wright on 1 October 2009
15 February 2010Secretary's details changed for Pk Cosec Services Limted on 1 October 2009
15 February 2010Director's details changed for Lance Andre Wright on 1 October 2009
15 February 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
30 October 2009Total exemption small company accounts made up to 31 December 2007
30 October 2009Total exemption small company accounts made up to 31 December 2007
26 August 2009Return made up to 26/10/08; full list of members
26 August 2009Director's change of particulars / lance wright / 01/09/2008
26 August 2009Director's change of particulars / lance wright / 01/09/2008
26 August 2009Return made up to 26/10/08; full list of members
20 March 2009Total exemption small company accounts made up to 31 December 2006
20 March 2009Total exemption small company accounts made up to 31 December 2006
2 October 2008Return made up to 26/10/07; full list of members
2 October 2008Return made up to 26/10/07; full list of members
22 August 2008Registered office changed on 22/08/2008 from 1 swan wood park gun hill horam east sussex TN21 0JS
22 August 2008Registered office changed on 22/08/2008 from 1 swan wood park gun hill horam east sussex TN21 0JS
12 June 2008Total exemption full accounts made up to 31 December 2005
12 June 2008Total exemption full accounts made up to 31 December 2005
10 March 2007Registered office changed on 10/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP
10 March 2007Registered office changed on 10/03/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP
21 February 2007Director's particulars changed
21 February 2007Director's particulars changed
16 February 2007Return made up to 26/10/06; full list of members
16 February 2007Return made up to 26/10/06; full list of members
31 May 2006Total exemption full accounts made up to 31 December 2004
31 May 2006Total exemption full accounts made up to 31 December 2004
6 February 2006Registered office changed on 06/02/06 from: 15 the green richmond surrey TW9 1PX
6 February 2006Registered office changed on 06/02/06 from: 15 the green richmond surrey TW9 1PX
24 January 2006Secretary's particulars changed
24 January 2006Secretary's particulars changed
17 January 2006Director's particulars changed
17 January 2006Director's particulars changed
22 December 2005Return made up to 26/10/05; full list of members
22 December 2005Return made up to 26/10/05; full list of members
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
23 December 2004New secretary appointed
23 December 2004Secretary resigned
23 December 2004Registered office changed on 23/12/04 from: pk cosec services LTD 15 the green richmond surrey TW9 1PX
23 December 2004Registered office changed on 23/12/04 from: pk cosec services LTD 15 the green richmond surrey TW9 1PX
23 December 2004New secretary appointed
23 December 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director's particulars changed
23 December 2004Secretary resigned
23 December 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director's particulars changed
18 June 2004Total exemption full accounts made up to 31 December 2003
18 June 2004Total exemption full accounts made up to 31 December 2003
3 March 2004Return made up to 26/10/03; full list of members
3 March 2004Return made up to 26/10/03; full list of members
1 July 2003Total exemption full accounts made up to 31 December 2002
1 July 2003Total exemption full accounts made up to 31 December 2002
7 May 2003Secretary resigned
7 May 2003New secretary appointed
7 May 2003Secretary resigned
7 May 2003New secretary appointed
17 April 2003Director resigned
17 April 2003Director resigned
10 April 2003Company name changed contralysis xii partnership LTD\certificate issued on 10/04/03
10 April 2003Company name changed contralysis xii partnership LTD\certificate issued on 10/04/03
13 March 2003Return made up to 26/10/02; full list of members
13 March 2003Return made up to 26/10/02; full list of members
7 March 2003Registered office changed on 07/03/03 from: 29 harley street london W1G 9QR
7 March 2003Registered office changed on 07/03/03 from: 29 harley street london W1G 9QR
20 December 2001Accounting reference date extended from 31/10/02 to 31/12/02
20 December 2001Accounting reference date extended from 31/10/02 to 31/12/02
12 November 2001Secretary resigned
12 November 2001Registered office changed on 12/11/01 from: 376 euston road london NW1 3BL
12 November 2001Registered office changed on 12/11/01 from: 376 euston road london NW1 3BL
12 November 2001Director resigned
12 November 2001New secretary appointed;new director appointed
12 November 2001New director appointed
12 November 2001Director resigned
12 November 2001New secretary appointed;new director appointed
12 November 2001New director appointed
12 November 2001Secretary resigned
7 November 2001Company name changed contraylsis xii partnership LTD\certificate issued on 07/11/01
7 November 2001Company name changed contraylsis xii partnership LTD\certificate issued on 07/11/01
26 October 2001Incorporation
26 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing