- Company Overview for EMPIRE CONSULTANCY SOLUTIONS LTD. (SC553995)
- Filing history for EMPIRE CONSULTANCY SOLUTIONS LTD. (SC553995)
- People for EMPIRE CONSULTANCY SOLUTIONS LTD. (SC553995)
- More for EMPIRE CONSULTANCY SOLUTIONS LTD. (SC553995)
| 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) |
|---|---|---|---|
| 01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
| 14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Dec 2021 | DS01 | Application to strike the company off the register | |
| 10 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
| 09 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
| 06 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
| 12 Dec 2019 | CH01 | Director's details changed for Mr Alan James Sharp on 6 December 2019 | |
| 12 Dec 2019 | PSC04 | Change of details for Mr Alan James Sharp as a person with significant control on 6 December 2019 | |
| 12 Dec 2019 | AD01 | Registered office address changed from 23 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS Scotland to 57 Carnie Avenue Elrick Westhill AB32 6HS on 12 December 2019 | |
| 03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 02 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2019 | |
| 01 Jul 2019 | PSC01 | Notification of Alan James Sharp as a person with significant control on 9 January 2017 | |
| 08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
| 10 Aug 2018 | CH01 | Director's details changed for Alan James Sharp on 2 August 2018 | |
| 10 Aug 2018 | AD01 | Registered office address changed from 11 Chapel Street Aberdeen AB10 1SQ Scotland to 23 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 10 August 2018 | |
| 19 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 22 Jan 2018 | CH01 | Director's details changed for Alan James Sharp on 8 December 2017 | |
| 08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
| 19 May 2017 | AD01 | Registered office address changed from 11 Chapel Street 11 Chapel Street Aberdeen AB10 1SQ Scotland to 11 Chapel Street Aberdeen AB10 1SQ on 19 May 2017 | |
| 25 Apr 2017 | AD01 | Registered office address changed from 20 Prospect Terrace Aberdeen United Kingdom to 11 Chapel Street 11 Chapel Street Aberdeen AB10 1SQ on 25 April 2017 | |
| 09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|