- Company Overview for J B C CONSULTANCY LIMITED (04629358)
- Filing history for J B C CONSULTANCY LIMITED (04629358)
- People for J B C CONSULTANCY LIMITED (04629358)
- More for J B C CONSULTANCY LIMITED (04629358)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
26 Jan 2020 | CH01 | Director's details changed for Mrs Margaret Anne Cooper on 24 January 2020 | |
26 Jan 2020 | CH01 | Director's details changed for Mr Jeremy Basil Cooper on 24 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mrs Margaret Anne Cooper as a person with significant control on 24 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr Jeremy Basil Cooper on 24 January 2020 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 68 Horseshoe Lane East Guildford Surrey GU1 2TW to Four Acres Green End Road Radnage High Wycombe HP14 4BZ on 2 September 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
14 Feb 2019 | TM02 | Termination of appointment of Richard Jeremy Keith Cooper as a secretary on 13 February 2019 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|