- Company Overview for A7 CONSULTING LIMITED (09268240)
- Filing history for A7 CONSULTING LIMITED (09268240)
- People for A7 CONSULTING LIMITED (09268240)
- More for A7 CONSULTING LIMITED (09268240)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2022 | DS01 | Application to strike the company off the register | |
04 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
14 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to 181 Whitton Avenue Greenford Middlesex UB6 0QF on 22 April 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 7 October 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from Flat 14 Cheriton Lodge 38 Pembroke Road Ruislip Middlesex HA4 8FB to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 14 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
15 Jan 2016 | AP01 | Appointment of Mr Steven Sohal as a director | |
15 Jan 2016 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
|