- Company Overview for S J M 2006 CONSULTANTS (UK) LIMITED (05760887)
- Filing history for S J M 2006 CONSULTANTS (UK) LIMITED (05760887)
- People for S J M 2006 CONSULTANTS (UK) LIMITED (05760887)
- More for S J M 2006 CONSULTANTS (UK) LIMITED (05760887)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2011 | DS01 | Application to strike the company off the register | |
14 May 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-05-14
|
|
13 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Agnes Marie Mason on 1 January 2010 | |
03 Dec 2009 | AP01 | Appointment of Mr Stephen James Mason as a director | |
21 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
09 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
22 Apr 2008 | 288c | Secretary's Change of Particulars / stephen mason / 08/06/2007 / HouseName/Number was: , now: 25; Street was: 25 london road, now: hazelwood close; Area was: dunton green, now: ; Post Town was: sevenoaks, now: tunbridge wells; Post Code was: TN13 2UD, now: TN2 3HW; Country was: , now: united kingdom | |
22 Apr 2008 | 288c | Director's Change of Particulars / agnes mason / 08/06/2007 / HouseName/Number was: , now: 25; Street was: 25 london road, now: hazelwood close; Area was: dunton green, now: ; Post Town was: sevenoaks, now: tunbridge wells; Post Code was: TN13 2UD, now: TN2 3HW; Country was: , now: united kingdom | |
25 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 25 london road dunton green sevenoaks kent TN13 2UD | |
10 May 2007 | 363s | Return made up to 29/03/07; full list of members | |
30 Apr 2007 | 288b | Secretary resigned | |
30 Apr 2007 | 288b | Director resigned | |
28 Apr 2006 | 288a | New director appointed | |
18 Apr 2006 | 288a | New secretary appointed | |
18 Apr 2006 | 287 | Registered office changed on 18/04/06 from: banner & co 29 byron road harrow middlesex HA1 1JR | |
18 Apr 2006 | 88(2)R | Ad 03/04/06--------- £ si 98@1=98 £ ic 2/100 |