- Company Overview for ABC (APCAR) CONSULTING LIMITED (05710094)
- Filing history for ABC (APCAR) CONSULTING LIMITED (05710094)
- People for ABC (APCAR) CONSULTING LIMITED (05710094)
- Registers for ABC (APCAR) CONSULTING LIMITED (05710094)
- More for ABC (APCAR) CONSULTING LIMITED (05710094)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 24 De Freville Road Great Shelford Cambridge CB22 5LH England to 9 Challis Close Kingfisher Mews Sawston, Cambridge Cambs CB22 3LT on 19 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
21 Jan 2020 | AD02 | Register inspection address has been changed from 24 De Freville Road Great Shelford Cambridge CB22 5LH England to 9 Challis Close Kingfisher Mews Sawston Cambridge CB22 3LT | |
10 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Ms Nancy Helen Apcar on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Ms Nancy Apcar as a person with significant control on 22 October 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Flat 8 Notcutt House 35/36 Dorset Square London NW1 6QN to 24 De Freville Road Great Shelford Cambridge CB22 5LH on 18 February 2019 | |
18 Feb 2019 | AD03 | Register(s) moved to registered inspection location 24 De Freville Road Great Shelford Cambridge CB22 5LH | |
18 Feb 2019 | AD02 | Register inspection address has been changed from 46 Ash Grove Haverhill Suffolk CB9 9HS United Kingdom to 24 De Freville Road Great Shelford Cambridge CB22 5LH | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
11 Feb 2019 | PSC04 | Change of details for Ms Nancy Apcar as a person with significant control on 1 February 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 Feb 2017 | AA | Total exemption full accounts made up to 28 February 2016 |