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

Hewett Dotty & Co Consulting Ltd

Documents

Total Documents51
Total Pages148

Filing History

13 February 2024Compulsory strike-off action has been suspended
16 January 2024First Gazette notice for compulsory strike-off
30 June 2023Micro company accounts made up to 30 September 2022
18 January 2023Compulsory strike-off action has been discontinued
17 January 2023First Gazette notice for compulsory strike-off
12 January 2023Confirmation statement made on 26 October 2022 with no updates
12 January 2023Director's details changed for Mr Henricus Andreas Elisabeth Lechner on 1 April 2019
30 September 2022Registered office address changed from 65 Compton Street London EC1V 0BN England to 101 Orchard Grove Chalfont St. Peter Gerrards Cross SL9 9ET on 30 September 2022
30 September 2022Micro company accounts made up to 30 September 2021
16 March 2022Compulsory strike-off action has been discontinued
15 March 2022Confirmation statement made on 26 October 2021 with no updates
11 January 2022First Gazette notice for compulsory strike-off
30 September 2021Total exemption full accounts made up to 30 September 2020
30 October 2020Confirmation statement made on 26 October 2020 with updates
30 September 2020Total exemption full accounts made up to 30 September 2019
30 October 2019Confirmation statement made on 26 October 2019 with no updates
28 June 2019Total exemption full accounts made up to 30 September 2018
26 October 2018Confirmation statement made on 26 October 2018 with no updates
29 September 2018Compulsory strike-off action has been discontinued
28 September 2018Total exemption full accounts made up to 30 September 2017
28 August 2018First Gazette notice for compulsory strike-off
2 November 2017Confirmation statement made on 26 October 2017 with updates
2 November 2017Confirmation statement made on 26 October 2017 with updates
27 October 2017Director's details changed for Mr Henricus Andreas Elisabeth Lechner on 21 October 2017
27 October 2017Director's details changed for Mr Henricus Andreas Elisabeth Lechner on 21 October 2017
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
3 May 2017Termination of appointment of European Administrative Services Directorate Ltd as a director on 2 May 2017
3 May 2017Termination of appointment of European Administrative Services Directorate Ltd as a director on 2 May 2017
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017
28 November 2016Confirmation statement made on 26 October 2016 with updates
28 November 2016Confirmation statement made on 26 October 2016 with updates
21 June 2016Total exemption small company accounts made up to 30 September 2015
21 June 2016Total exemption small company accounts made up to 30 September 2015
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
26 October 2015Termination of appointment of Scott Shields as a director on 26 September 2015
26 October 2015Termination of appointment of Scott Shields as a director on 26 September 2015
26 October 2015Appointment of Mr Henricus Andreas Elisabeth Lechner as a director on 26 September 2015
26 October 2015Appointment of Mr Henricus Andreas Elisabeth Lechner as a director on 26 September 2015
26 September 2015Company name changed scott shields consulting LTD\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
26 September 2015Change of name notice
26 September 2015Change of name notice
26 September 2015Company name changed scott shields consulting LTD\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
27 August 2015Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 5th Floor 52-54 Gracechurch Street London England EC3V 0EH on 27 August 2015
27 August 2015Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 5th Floor 52-54 Gracechurch Street London England EC3V 0EH on 27 August 2015
27 August 2015Registered office address changed from 52-54 Gracechurch Street 5th Floor London EC3V 0EH England to 5th Floor 52-54 Gracechurch Street London England EC3V 0EH on 27 August 2015
27 August 2015Registered office address changed from 52-54 Gracechurch Street 5th Floor London EC3V 0EH England to 5th Floor 52-54 Gracechurch Street London England EC3V 0EH on 27 August 2015
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing