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

Janice Clarke Consultancy Limited

Documents

Total Documents28
Total Pages127

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off
28 May 2019First Gazette notice for compulsory strike-off
31 December 2018Micro company accounts made up to 31 March 2018
10 April 2018Confirmation statement made on 6 March 2018 with no updates
2 March 2018Registered office address changed from 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN England to 4 Brightmans Cottages Bramingham Road Luton LU3 2BY on 2 March 2018
13 December 2017Micro company accounts made up to 31 March 2017
13 December 2017Micro company accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 6 March 2017 with updates
28 March 2017Confirmation statement made on 6 March 2017 with updates
28 December 2016Micro company accounts made up to 31 March 2016
28 December 2016Micro company accounts made up to 31 March 2016
20 July 2016Director's details changed for Ms Janice Clarke on 31 May 2016
20 July 2016Registered office address changed from Flat 1 , 43 Dumfries Street Luton LU1 5BP England to 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN on 20 July 2016
20 July 2016Director's details changed for Ms Janice Clarke on 31 May 2016
20 July 2016Registered office address changed from Flat 1 , 43 Dumfries Street Luton LU1 5BP England to 14 Heron Close Higham Ferrers Rushden Northamptonshire NN10 8LN on 20 July 2016
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
12 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2015Total exemption small company accounts made up to 31 March 2015
26 November 2015Registered office address changed from 43 Dumfries Street Dumfries Street Luton LU1 5BP England to Flat 1 , 43 Dumfries Street Luton LU1 5BP on 26 November 2015
26 November 2015Registered office address changed from 43 Dumfries Street Dumfries Street Luton LU1 5BP England to Flat 1 , 43 Dumfries Street Luton LU1 5BP on 26 November 2015
19 October 2015Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to 43 Dumfries Street Dumfries Street Luton LU1 5BP on 19 October 2015
19 October 2015Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ to 43 Dumfries Street Dumfries Street Luton LU1 5BP on 19 October 2015
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed