- Company Overview for SUCCESSFUL CONSULTANTS LIMITED (12077951)
- Filing history for SUCCESSFUL CONSULTANTS LIMITED (12077951)
- People for SUCCESSFUL CONSULTANTS LIMITED (12077951)
- More for SUCCESSFUL CONSULTANTS LIMITED (12077951)
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 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
16 Oct 2020 | AP01 | Appointment of Miss Ionela Coman as a director on 16 October 2020 | |
16 Oct 2020 | PSC01 | Notification of Ionela Coman as a person with significant control on 16 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Ionela Coman as a director on 16 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Ionela Coman as a person with significant control on 16 October 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
26 Nov 2019 | PSC01 | Notification of Ionela Coman as a person with significant control on 25 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Miss Ionela Coman as a director on 25 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 25 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Co Feotex Hornsey Road London N19 4DR on 26 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
15 Nov 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 196 High Road Wood Green London N22 8HH on 15 November 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Bryan Thornton on 9 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Bryan Thornton as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC05 | Change of details for Cfs Secretaries Limited as a person with significant control on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|