- Company Overview for COUNSIL CARE SERVICES LTD (09034097)
- Filing history for COUNSIL CARE SERVICES LTD (09034097)
- People for COUNSIL CARE SERVICES LTD (09034097)
- More for COUNSIL CARE SERVICES LTD (09034097)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2022 | CERTNM |
Company name changed universal consultancy services LTD\certificate issued on 03/08/22
|
|
02 Aug 2022 | AD01 | Registered office address changed from C/O: Multiple Choice Accountancy Colton House Princes Avenue London N3 2DB England to Innovation Centre Medway C/O: Multiple Choice Accountancy Maidstone Road Chatham ME5 9FD on 2 August 2022 | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
25 Oct 2019 | AP01 | Appointment of Mr Amah Oscar Kalu as a director on 25 October 2019 | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | PSC02 | Notification of Multiple Choice Accountancy Ltd as a person with significant control on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Bonny Silindile Langwenya as a director on 31 July 2019 | |
31 Jul 2019 | AP02 | Appointment of Multiple Choice Accountancy as a director on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Bonny Langwenya as a person with significant control on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 70 Sunnymead Avenue Gillingham ME7 2EA to C/O: Multiple Choice Accountancy Colton House Princes Avenue London N3 2DB on 31 July 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
10 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
12 Jun 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates |