Advanced company searchLink opens in new window

SUCCESSFUL CONSULTANCY LIMITED

Company number 12361226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 RP05 Registered office address changed to PO Box 4385, 12361226: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 51 Princes Street Ipswich IP1 1UR on 3 June 2021
03 Jun 2021 PSC07 Cessation of Miraj Ladwa as a person with significant control on 12 December 2019
03 Jun 2021 TM01 Termination of appointment of Miraj Ladwa as a director on 12 December 2019
03 Jun 2021 PSC01 Notification of Kimberly Strong as a person with significant control on 12 December 2019
03 Jun 2021 AP01 Appointment of Miss Kimberly Strong as a director on 12 December 2019
11 Feb 2021 AD01 Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 12 December 2019
06 May 2020 PSC07 Cessation of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 12 December 2019
06 May 2020 TM01 Termination of appointment of Miraj Ladwa as a director on 6 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 6 May 2020
06 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020
06 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020
06 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 May 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted