- Company Overview for UMFREVILLE CONSULTING LTD (08005955)
- Filing history for UMFREVILLE CONSULTING LTD (08005955)
- People for UMFREVILLE CONSULTING LTD (08005955)
- Insolvency for UMFREVILLE CONSULTING LTD (08005955)
- More for UMFREVILLE CONSULTING LTD (08005955)
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) |
---|---|---|---|
14 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2018 | LIQ01 | Declaration of solvency | |
24 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | AD01 | Registered office address changed from Office 6 st Ives Enterprise Centre Caxton Road St. Ives Cambs PE27 3NP England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2 July 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from Office 6 Caxton Road St. Ives PE27 3NP England to Office 6 st Ives Enterprise Centre Caxton Road St. Ives Cambs PE27 3NP on 2 February 2017 | |
21 Jan 2017 | AD01 | Registered office address changed from 3 Odsey Villas Umfreville Road London N4 1RX to Office 6 Caxton Road St. Ives PE27 3NP on 21 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Sep 2014 | CERTNM |
Company name changed public affairs links LIMITED\certificate issued on 11/09/14
|
|
11 Sep 2014 | AP01 | Appointment of Mr Andrew David Greenway as a director on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Geraldine Hetherington as a director on 28 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from C/O Ramon Lee & Partners 152-160 City Road City Road London EC1V 2DW to 3 Odsey Villas Umfreville Road London N4 1RX on 29 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |