- Company Overview for ACCTX CONSULTING LIMITED (03842083)
- Filing history for ACCTX CONSULTING LIMITED (03842083)
- People for ACCTX CONSULTING LIMITED (03842083)
- Charges for ACCTX CONSULTING LIMITED (03842083)
- More for ACCTX CONSULTING LIMITED (03842083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
08 Feb 2018 | MISC | Order of court provding the undertakings | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | CONNOT | Change of name notice | |
10 Jan 2018 | AC92 | Restoration by order of the court | |
08 Jan 2018 | CERTNM |
Company name changed accountax consulting\certificate issued on 08/01/18
|
|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | SH20 | Statement by Directors | |
04 Sep 2017 | SH19 |
Statement of capital on 4 September 2017
|
|
04 Sep 2017 | CAP-SS | Solvency Statement dated 22/08/17 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 | |
08 Oct 2014 | TM01 | Termination of appointment of Adrian Francis Green as a director on 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mr Christopher Ward on 14 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Colin Davison on 14 September 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mr Adrian Francis Green on 19 July 2014 | |
04 Jul 2014 | AP03 | Appointment of Mr Andrew John Bailey as a secretary |