- Company Overview for STOKE WHITE CONSULTANCY LTD (10182101)
- Filing history for STOKE WHITE CONSULTANCY LTD (10182101)
- People for STOKE WHITE CONSULTANCY LTD (10182101)
- More for STOKE WHITE CONSULTANCY LTD (10182101)
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) |
---|---|---|---|
17 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Nov 2021 | CERTNM |
Company name changed phronesis consultants uk LTD\certificate issued on 01/11/21
|
|
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
22 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Unit D 17 Plumbers Row London E1 1EQ on 30 May 2019 | |
17 May 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Hakan Camuz as a person with significant control on 16 May 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from 77 Martlesham Adams Road London N17 6HT United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 June 2017 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|