- Company Overview for A&N CONSULTING (UK) LIMITED (09147181)
- Filing history for A&N CONSULTING (UK) LIMITED (09147181)
- People for A&N CONSULTING (UK) LIMITED (09147181)
- Insolvency for A&N CONSULTING (UK) LIMITED (09147181)
- More for A&N CONSULTING (UK) LIMITED (09147181)
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) |
---|---|---|---|
15 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2021 | |
28 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
13 Sep 2018 | AD01 | Registered office address changed from 48 the Queens Drive Mill End Rickmansworth Hertfordshire WD3 8LT to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 13 September 2018 | |
31 Aug 2018 | LIQ02 | Statement of affairs | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AD03 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD | |
01 Oct 2015 | AD01 | Registered office address changed from 9 Node Way Gardens Welwyn Hertfordshire AL6 9FD United Kingdom to 48 the Queens Drive Mill End Rickmansworth Hertfordshire WD3 8LT on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Aman Rana on 20 July 2015 | |
01 Oct 2015 | AD02 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD | |
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|