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

Edalat Consultancy Limited

Documents

Total Documents75
Total Pages211

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off
24 December 2019First Gazette notice for voluntary strike-off
12 December 2019Application to strike the company off the register
3 May 2019Confirmation statement made on 3 May 2019 with no updates
30 November 2018Accounts for a dormant company made up to 31 March 2018
3 May 2018Confirmation statement made on 3 May 2018 with no updates
15 January 2018Accounts for a dormant company made up to 31 March 2017
7 May 2017Confirmation statement made on 3 May 2017 with updates
7 May 2017Confirmation statement made on 3 May 2017 with updates
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
23 August 2016Registered office address changed from 44 Thames Road London W4 3RE to 28 Portman Avenue London SW14 8NX on 23 August 2016
23 August 2016Registered office address changed from 44 Thames Road London W4 3RE to 28 Portman Avenue London SW14 8NX on 23 August 2016
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
30 December 2015Accounts for a dormant company made up to 31 March 2015
30 December 2015Accounts for a dormant company made up to 31 March 2015
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
19 December 2014Accounts for a dormant company made up to 31 March 2014
19 December 2014Accounts for a dormant company made up to 31 March 2014
4 August 2014Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014
4 August 2014Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014
4 August 2014Registered office address changed from 110 Willow Vale London W12 0PB to 44 Thames Road London W4 3RE on 4 August 2014
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
12 June 2013Director's details changed for Mooca Reza Joseph Edalat on 31 December 2012
12 June 2013Director's details changed for Mooca Reza Joseph Edalat on 31 December 2012
31 December 2012Registered office address changed from Flat D 104 Holland Road London W14 8BD United Kingdom on 31 December 2012
31 December 2012Registered office address changed from Flat D 104 Holland Road London W14 8BD United Kingdom on 31 December 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
5 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
5 June 2010Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010
5 June 2010Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010
5 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
5 June 2010Director's details changed for Mooca Reza Joseph Edalat on 3 May 2010
5 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
6 May 2009Return made up to 03/05/09; full list of members
6 May 2009Return made up to 03/05/09; full list of members
6 May 2009Director's change of particulars / mooca edalat / 01/11/2008
6 May 2009Director's change of particulars / mooca edalat / 01/11/2008
13 March 2009Registered office changed on 13/03/2009 from 63 sinclair road flat 8 london W14 0NR
13 March 2009Registered office changed on 13/03/2009 from 63 sinclair road flat 8 london W14 0NR
21 November 2008Total exemption small company accounts made up to 31 March 2008
21 November 2008Total exemption small company accounts made up to 31 March 2008
27 August 2008Return made up to 03/05/08; full list of members
27 August 2008Appointment terminated secretary yuri kubota
27 August 2008Appointment terminated secretary yuri kubota
27 August 2008Return made up to 03/05/08; full list of members
16 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
16 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008
7 January 2008Registered office changed on 07/01/08 from: flat 4 54 sinclair road london W14 0NH
7 January 2008Registered office changed on 07/01/08 from: flat 4 54 sinclair road london W14 0NH
3 May 2007Incorporation
3 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing