Advanced company searchLink opens in new window

2SEVENONE CONSULTANTS LTD

Company number 06173716

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2020 DS01 Application to strike the company off the register
06 Apr 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
18 May 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 CH01 Director's details changed for Mr Steven Howl on 1 August 2014
07 Apr 2015 AD01 Registered office address changed from 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire England to 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire GL52 7SD on 7 April 2015
03 Sep 2014 AD01 Registered office address changed from 17 Roman Hackle Avenue Cheltenham Gloucestershire GL50 4RF England to 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire on 3 September 2014
03 Sep 2014 CH01 Director's details changed for Mr Steven Howl on 31 July 2014
03 Sep 2014 AD01 Registered office address changed from 13 Feddon Close Stoke Orchard Cheltenham Glose GL52 7SD England to 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from 13 13 Feddon Close Stoke Orchard Cheltenham Glos GL52 7SD United Kingdom to 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from 17 Roman Hackle Avenue Cheltenham Gloucestershire GL50 4RF England to 13 Feddon Close Stoke Orchard Cheltenham Gloucestershire on 3 September 2014
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 CH01 Director's details changed for Mr Steven Howl on 25 April 2014
26 Apr 2014 AD01 Registered office address changed from 1 Cranborne Chase Taw Hill Swindon Wilts SN25 1FH on 26 April 2014