- Company Overview for INDEPENDENT SALES CONSULTANTS LIMITED (05431550)
- Filing history for INDEPENDENT SALES CONSULTANTS LIMITED (05431550)
- People for INDEPENDENT SALES CONSULTANTS LIMITED (05431550)
- More for INDEPENDENT SALES CONSULTANTS LIMITED (05431550)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2020 | DS01 | Application to strike the company off the register | |
14 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
05 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Oct 2018 | CH03 | Secretary's details changed for Mrs Lilian Marshall on 10 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Director John Nicholas Marshall on 2 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Director Lilian Marshall on 2 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
17 Oct 2018 | AD01 | Registered office address changed from PO Box 4385 05431550: Companies House Default Address Cardiff CF14 8LH to 34 Old Town Mews Stratford-upon-Avon Warwickshire CV37 6GP on 17 October 2018 | |
17 Oct 2018 | RT01 | Administrative restoration application | |
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 05431550: Companies House Default Address, Cardiff, CF14 8LH on 17 July 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Director Lilian Marshall on 16 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Director John Nicholas Marshall on 16 June 2017 | |
19 Jun 2017 | CH03 | Secretary's details changed for Mrs Lilian Marshall on 16 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from , 9 Radbourne Close, Southam, Warwickshire, CV47 1GF to 9 Old Town Mews Old Town Stratford-upon-Avon CV37 6GP on 19 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|