- Company Overview for DEACON CONSULTING LIMITED (10828512)
- Filing history for DEACON CONSULTING LIMITED (10828512)
- People for DEACON CONSULTING LIMITED (10828512)
- Insolvency for DEACON CONSULTING LIMITED (10828512)
- More for DEACON CONSULTING LIMITED (10828512)
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) |
---|---|---|---|
13 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2024 | |
02 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2022 | |
02 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2023 | |
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2021 | |
09 Apr 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steelhouse Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 9 April 2022 | |
26 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 26 August 2021 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | LIQ09 | Death of a liquidator | |
11 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020 | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from 67B Lofting Road London N1 1JA England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 3 September 2019 | |
02 Sep 2019 | LIQ01 | Declaration of solvency | |
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from 18 Marlin Close Berkhamsted HP4 3JX United Kingdom to 67B Lofting Road London N1 1JA on 1 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Dr Neil Andrew Deacon as a person with significant control on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Dr Neil Andrew Deacon on 1 January 2018 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|