- Company Overview for DISCERN CONSULTING AND TRADE COMPANY LIMITED (08112131)
- Filing history for DISCERN CONSULTING AND TRADE COMPANY LIMITED (08112131)
- People for DISCERN CONSULTING AND TRADE COMPANY LIMITED (08112131)
- Insolvency for DISCERN CONSULTING AND TRADE COMPANY LIMITED (08112131)
- More for DISCERN CONSULTING AND TRADE COMPANY LIMITED (08112131)
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) |
---|---|---|---|
26 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | AD01 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 | |
02 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016 | |
26 Apr 2016 | 4.70 | Declaration of solvency | |
26 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | SH08 | Change of share class name or designation | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
22 Apr 2014 | AP01 | Appointment of Judith Ashbridge-Smith as a director | |
09 Apr 2014 | SH08 | Change of share class name or designation | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | AD01 | Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
20 Jun 2012 | NEWINC |
Incorporation
|