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

For Consultants Limited

Documents

Total Documents44
Total Pages252

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off
23 January 2018Final Gazette dissolved via compulsory strike-off
9 December 2017Compulsory strike-off action has been suspended
9 December 2017Compulsory strike-off action has been suspended
7 November 2017First Gazette notice for compulsory strike-off
7 November 2017First Gazette notice for compulsory strike-off
30 June 2017Accounts for a dormant company made up to 30 September 2016
30 June 2017Accounts for a dormant company made up to 30 September 2016
27 September 2016Confirmation statement made on 14 August 2016 with updates
27 September 2016Confirmation statement made on 14 August 2016 with updates
29 June 2016Accounts for a dormant company made up to 30 September 2015
29 June 2016Accounts for a dormant company made up to 30 September 2015
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
11 June 2016Change of name notice
11 June 2016Change of name notice
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-14
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-14
26 May 2016Registered office address changed from Bryn Cottage Box Terrace Coytrahen Bridgend Wales CF32 0DW to Ty Drwg Maes Hafren Cefn Road Cefn Cribwr Bridgend Wales CF32 0AE on 26 May 2016
26 May 2016Registered office address changed from Bryn Cottage Box Terrace Coytrahen Bridgend Wales CF32 0DW to Ty Drwg Maes Hafren Cefn Road Cefn Cribwr Bridgend Wales CF32 0AE on 26 May 2016
15 February 2016Termination of appointment of Glen Wilton as a director on 15 January 2016
15 February 2016Termination of appointment of Glen Wilton as a director on 15 January 2016
15 February 2016Appointment of Angharad Eirlys Mason as a director on 1 January 2016
15 February 2016Termination of appointment of Glen Wilton as a secretary on 15 January 2016
15 February 2016Termination of appointment of Glen Wilton as a secretary on 15 January 2016
15 February 2016Appointment of Angharad Eirlys Mason as a director on 1 January 2016
11 February 2016Registered office address changed from Kyalami House 93 Cyncoed Road Cardiff Wales CF23 5SD to Bryn Cottage Box Terrace Coytrahen Bridgend Wales CF32 0DW on 11 February 2016
11 February 2016Registered office address changed from Kyalami House 93 Cyncoed Road Cardiff Wales CF23 5SD to Bryn Cottage Box Terrace Coytrahen Bridgend Wales CF32 0DW on 11 February 2016
8 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
8 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
6 March 2015Accounts for a dormant company made up to 30 September 2014
6 March 2015Accounts for a dormant company made up to 30 September 2014
18 February 2015Compulsory strike-off action has been discontinued
18 February 2015Compulsory strike-off action has been discontinued
17 February 2015Previous accounting period extended from 31 July 2014 to 30 September 2014
17 February 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Previous accounting period extended from 31 July 2014 to 30 September 2014
17 February 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Registered office address changed from Testicle House 13 Vardre Road Clydach Swansea Glamorgan SA6 5LP United Kingdom to Kyalami House 93 Cyncoed Road Cardiff Wales CF23 5SD on 17 February 2015
17 February 2015Registered office address changed from Testicle House 13 Vardre Road Clydach Swansea Glamorgan SA6 5LP United Kingdom to Kyalami House 93 Cyncoed Road Cardiff Wales CF23 5SD on 17 February 2015
11 November 2014First Gazette notice for compulsory strike-off
11 November 2014First Gazette notice for compulsory strike-off
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 2
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 2
Sign up now to grow your client base. Plans & Pricing