Advanced company searchLink opens in new window

A&S CONSULTANCY LTD

Company number 06869166

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
13 Jun 2016 AA Micro company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 CH01 Director's details changed for Mr Amit Shah on 1 November 2014
01 Aug 2014 TM01 Termination of appointment of Shweta Shah as a director on 31 July 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
27 Jan 2014 AAMD Amended accounts made up to 31 March 2013
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 52 William Perkin Court 1089 Greenford Road Greenford Middlesex UB6 0AJ on 24 October 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Amit Shah on 1 April 2010
12 Apr 2010 CH01 Director's details changed for Mrs Shweta Shah on 1 April 2010
20 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
19 May 2009 287 Registered office changed on 19/05/2009 from 56 newland court forty avenue wembley HA9 9LZ