Gazette. Gazette notice voluntary. |
2019-10-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Accounts. Accounts type dormant. |
2018-05-18 |
View Report |
Officers. Officer name: Mr David Crowther. Appointment date: 2017-12-31. |
2018-01-18 |
View Report |
Officers. Termination date: 2017-12-31. Officer name: Fiona Mary Sharp. |
2018-01-18 |
View Report |
Accounts. Accounts type dormant. |
2017-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-09 |
View Report |
Officers. Officer name: Robert Edward Davison. Termination date: 2017-03-31. |
2017-05-01 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Robert Edward Davison. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2016-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Address. New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP. Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP. Change date: 2016-02-24. |
2016-02-24 |
View Report |
Accounts. Accounts type dormant. |
2015-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-03 |
View Report |
Accounts. Accounts type dormant. |
2014-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Accounts. Accounts type dormant. |
2013-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Address. Old address: 14 Curzon Street London W1J 5HN. Change date: 2013-02-04. |
2013-02-04 |
View Report |
Officers. Officer name: Mr Robert Edward Davison. |
2013-01-28 |
View Report |
Officers. Officer name: Thomas Tolliss. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-03 |
View Report |
Change of name. Description: Company name changed de facto consultants LIMITED\certificate issued on 23/07/12. |
2012-07-23 |
View Report |
Change of name. Change of name notice. |
2012-07-23 |
View Report |
Accounts. Accounts type dormant. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-03 |
View Report |
Accounts. Accounts type dormant. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-12 |
View Report |
Officers. Officer name: Mr Thomas George Tolliss. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Accounts. Accounts type dormant. |
2009-09-14 |
View Report |
Annual return. Legacy. |
2009-08-18 |
View Report |
Officers. Description: Secretary appointed thomas tolliss. |
2009-08-08 |
View Report |
Officers. Description: Appointment terminated secretary robert davison. |
2009-08-08 |
View Report |
Officers. Description: Appointment terminated director kevin payne. |
2009-08-08 |
View Report |
Officers. Description: Appointment terminated director richard anderson. |
2009-08-08 |
View Report |
Officers. Description: Director appointed fiona mary sharp. |
2009-08-08 |
View Report |
Officers. Description: Director appointed robert edward davison. |
2009-08-08 |
View Report |
Accounts. Accounts type dormant. |
2008-10-16 |
View Report |
Annual return. Legacy. |
2008-08-11 |
View Report |
Annual return. Legacy. |
2008-01-08 |
View Report |
Accounts. Accounts type dormant. |
2007-10-26 |
View Report |
Accounts. Accounts type dormant. |
2006-11-07 |
View Report |
Annual return. Legacy. |
2006-10-25 |
View Report |
Resolution. Description: Resolutions. |
2006-04-10 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-29 |
View Report |