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

444 Consulting Limited

Documents

Total Documents36
Total Pages146

Filing History

21 July 2017Final Gazette dissolved following liquidation
21 July 2017Final Gazette dissolved following liquidation
21 April 2017Return of final meeting in a members' voluntary winding up
21 April 2017Return of final meeting in a members' voluntary winding up
11 August 2016Register inspection address has been changed to 87 Burton Road Castle Gresley Swadlincote DE11 9EW
11 August 2016Register inspection address has been changed to 87 Burton Road Castle Gresley Swadlincote DE11 9EW
11 March 2016Registered office address changed from 87 Burton Road Castle Gresley Swadlincote DE11 9EW to Mazars Llp Park View House 58 the Ropewalk Nottingham NG2 1RT on 11 March 2016
11 March 2016Registered office address changed from 87 Burton Road Castle Gresley Swadlincote DE11 9EW to Mazars Llp Park View House 58 the Ropewalk Nottingham NG2 1RT on 11 March 2016
10 March 2016Declaration of solvency
10 March 2016Appointment of a voluntary liquidator
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
10 March 2016Declaration of solvency
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
10 March 2016Appointment of a voluntary liquidator
1 March 2016Previous accounting period extended from 31 January 2016 to 12 February 2016
1 March 2016Total exemption small company accounts made up to 12 February 2016
1 March 2016Previous accounting period extended from 31 January 2016 to 12 February 2016
1 March 2016Total exemption small company accounts made up to 12 February 2016
18 February 2016Register(s) moved to registered office address 87 Burton Road Castle Gresley Swadlincote DE11 9EW
18 February 2016Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 87 Burton Road Castle Gresley Swadlincote Derbyshire DE11 9EW
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 32
18 February 2016Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 87 Burton Road Castle Gresley Swadlincote Derbyshire DE11 9EW
18 February 2016Register(s) moved to registered office address 87 Burton Road Castle Gresley Swadlincote DE11 9EW
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 32
10 April 2015Total exemption small company accounts made up to 31 January 2015
10 April 2015Total exemption small company accounts made up to 31 January 2015
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 32
23 January 2015Register(s) moved to registered inspection location 18 St. Christophers Way Pride Park Derby DE24 8JY
23 January 2015Register(s) moved to registered inspection location 18 St. Christophers Way Pride Park Derby DE24 8JY
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 32
22 January 2015Register inspection address has been changed to 18 St. Christophers Way Pride Park Derby DE24 8JY
22 January 2015Register inspection address has been changed to 18 St. Christophers Way Pride Park Derby DE24 8JY
22 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 32
22 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 32
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
Sign up now to grow your client base. Plans & Pricing