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

Aldwick Consultants Limited

Documents

Total Documents40
Total Pages92

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off
4 July 2017Final Gazette dissolved via voluntary strike-off
18 April 2017First Gazette notice for voluntary strike-off
18 April 2017First Gazette notice for voluntary strike-off
10 April 2017Application to strike the company off the register
10 April 2017Application to strike the company off the register
23 March 2017Termination of appointment of Nigel Denis Ennis as a director on 23 March 2017
23 March 2017Termination of appointment of Nigel Denis Ennis as a director on 23 March 2017
25 January 2017Compulsory strike-off action has been discontinued
25 January 2017Compulsory strike-off action has been discontinued
24 January 2017Confirmation statement made on 14 October 2016 with updates
24 January 2017Director's details changed for Mr Chris David Annett on 24 January 2017
24 January 2017Confirmation statement made on 14 October 2016 with updates
24 January 2017Director's details changed for Mr Chris David Annett on 24 January 2017
10 January 2017First Gazette notice for compulsory strike-off
10 January 2017First Gazette notice for compulsory strike-off
9 August 2016Appointment of Christopher David Annett as a director on 9 August 2016
9 August 2016Appointment of Christopher David Annett as a director on 9 August 2016
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
3 February 2016Compulsory strike-off action has been discontinued
3 February 2016Compulsory strike-off action has been discontinued
2 February 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
2 February 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
22 May 2015Total exemption small company accounts made up to 31 October 2014
22 May 2015Total exemption small company accounts made up to 31 October 2014
3 February 2015Appointment of Nigel Denis Ennis as a director on 27 March 2014
3 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
3 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
3 February 2015Termination of appointment of Brian James Rogers as a director on 27 March 2014
3 February 2015Termination of appointment of Brian James Rogers as a director on 27 March 2014
3 February 2015Appointment of Nigel Denis Ennis as a director on 27 March 2014
27 March 2014Company name changed capital media LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
27 March 2014Change of name notice
27 March 2014Company name changed capital media LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
27 March 2014Change of name notice
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed