- Company Overview for A&S CONSULTANCY LTD (06869166)
- Filing history for A&S CONSULTANCY LTD (06869166)
- People for A&S CONSULTANCY LTD (06869166)
- More for A&S CONSULTANCY LTD (06869166)
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
|
|
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
|
|
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
|
|
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 |