- Company Overview for GERMANE CONSULTING LIMITED (08570391)
- Filing history for GERMANE CONSULTING LIMITED (08570391)
- People for GERMANE CONSULTING LIMITED (08570391)
- More for GERMANE CONSULTING LIMITED (08570391)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Micro company accounts made up to 1 June 2018 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 1 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Apr 2017 | AD01 | Registered office address changed from Basement Flat 5 Crowland Terrace London N1 3LP to Flat 9 Vetro Building 20 Clere Street London EC2A 4LL on 21 April 2017 | |
21 Apr 2017 | TM02 | Termination of appointment of Lesley Pearson as a secretary on 31 March 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD01 | Registered office address changed from 5 Basement Flat Crowland Terrace London N1 3LP on 2 July 2014 | |
01 Jul 2014 | CH01 | Director's details changed for St.John Lewis Andrew Bent on 1 July 2014 | |
26 Mar 2014 | CH01 | Director's details changed for St.John Lewis Andrew Bent on 15 March 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from Top Flat 24 Oakley Road, London N1 3LS United Kingdom on 26 March 2014 | |
12 Aug 2013 | AP03 | Appointment of Mrs Lesley Pearson as a secretary | |
14 Jun 2013 | NEWINC |
Incorporation
|