- Company Overview for SUE LACEY BRYANT CONSULTING LTD (08768843)
- Filing history for SUE LACEY BRYANT CONSULTING LTD (08768843)
- People for SUE LACEY BRYANT CONSULTING LTD (08768843)
- More for SUE LACEY BRYANT CONSULTING LTD (08768843)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mrs Susan Mary Joy Lacey Bryant as a person with significant control on 4 January 2017 | |
21 Nov 2017 | PSC07 | Cessation of Susan Mary Joy Lacey Bryant as a person with significant control on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 4 January 2017
|
|
15 Nov 2017 | PSC01 | Notification of Susan Mary Joy Lacey Bryant as a person with significant control on 6 April 2016 | |
15 Nov 2017 | PSC01 | Notification of Mark Bryant as a person with significant control on 4 January 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
18 Nov 2015 | CH01 | Director's details changed for Mrs Susan Mary Joy Lacey Bryant on 18 November 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
21 Nov 2014 | AD01 | Registered office address changed from 45 Towersey Drive Thame Oxfordshire OX9 3NS England to 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 21 November 2014 | |
10 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
11 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-11
|