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

ANN Justice Consultancy Limited

Documents

Total Documents63
Total Pages242

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off
25 August 2020First Gazette notice for voluntary strike-off
17 August 2020Application to strike the company off the register
14 June 2020Confirmation statement made on 20 March 2020 with no updates
26 August 2019Total exemption full accounts made up to 30 April 2019
22 March 2019Confirmation statement made on 20 March 2019 with updates
15 May 2018Total exemption full accounts made up to 30 April 2018
23 March 2018Confirmation statement made on 20 March 2018 with updates
31 January 2018Total exemption full accounts made up to 30 April 2017
27 March 2017Confirmation statement made on 20 March 2017 with updates
27 March 2017Confirmation statement made on 20 March 2017 with updates
27 March 2017Director's details changed for Ann Margaret Justice on 5 April 2016
27 March 2017Director's details changed for Ann Margaret Justice on 5 April 2016
26 May 2016Total exemption small company accounts made up to 30 April 2016
26 May 2016Total exemption small company accounts made up to 30 April 2016
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 102
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 102
21 March 2016Total exemption small company accounts made up to 30 April 2015
21 March 2016Total exemption small company accounts made up to 30 April 2015
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
25 June 2014Total exemption small company accounts made up to 30 April 2014
25 June 2014Total exemption small company accounts made up to 30 April 2014
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 102
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 102
23 January 2014Total exemption small company accounts made up to 30 April 2013
23 January 2014Total exemption small company accounts made up to 30 April 2013
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 30 April 2012
16 August 2012Total exemption small company accounts made up to 30 April 2012
22 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 March 2012
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
22 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 March 2012
10 August 2011Total exemption small company accounts made up to 30 April 2011
10 August 2011Total exemption small company accounts made up to 30 April 2011
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 30 April 2010
16 November 2010Total exemption small company accounts made up to 30 April 2010
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders
18 December 2009Termination of appointment of David Justice as a director
18 December 2009Termination of appointment of David Justice as a director
19 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
19 June 2009Ad 20/03/09\gbp si 101@1=101\gbp ic 1/102\
19 June 2009Ad 20/03/09\gbp si 101@1=101\gbp ic 1/102\
19 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
7 April 2009Director appointed ann margaret justice
7 April 2009Director appointed david charles justice
7 April 2009Director appointed ann margaret justice
7 April 2009Director appointed david charles justice
20 March 2009Incorporation
20 March 2009Registered office changed on 20/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
20 March 2009Appointment terminated director cosec LIMITED
20 March 2009Appointment terminated secretary cosec LIMITED
20 March 2009Appointment terminated director james mcmeekin
20 March 2009Incorporation
20 March 2009Appointment terminated director cosec LIMITED
20 March 2009Registered office changed on 20/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
20 March 2009Appointment terminated director james mcmeekin
20 March 2009Appointment terminated secretary cosec LIMITED
Sign up now to grow your client base. Plans & Pricing