Advanced company searchLink opens in new window

DETICA CONSULTING GROUP LIMITED

Company number 03233511

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 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015
23 Sep 2014 AD01 Registered office address changed from C/O Detica Group Plc Chancellor Court 40 Priestley Road, Surrey Research Park, Guildford, Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 23 September 2014
22 Sep 2014 600 Appointment of a voluntary liquidator
22 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-11
22 Sep 2014 4.70 Declaration of solvency
04 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 444,214
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 MR04 Satisfaction of charge 1 in full
08 Jul 2014 MR04 Satisfaction of charge 2 in full
08 Oct 2013 TM01 Termination of appointment of Martin Sutherland as a director
08 Oct 2013 AP01 Appointment of Neil Stephen Medley as a director
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 444,214
01 Jul 2013 AA Full accounts made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Bijon Neil Raychawdhuri as a director
15 Nov 2012 TM01 Termination of appointment of Christopher Coker as a director
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 CH01 Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011
06 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2011 CC04 Statement of company's objects
06 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders