- Company Overview for JAMES HAGAR CONSULTING SERVICES LIMITED (06079360)
- Filing history for JAMES HAGAR CONSULTING SERVICES LIMITED (06079360)
- People for JAMES HAGAR CONSULTING SERVICES LIMITED (06079360)
- More for JAMES HAGAR CONSULTING SERVICES LIMITED (06079360)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England on 1 April 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Graham Leach on 19 August 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mr Graham Leach on 6 December 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from 12 South Hill Grove Sudbury Harrow Middlesex HA1 3PR on 20 November 2012 | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders |