- Company Overview for SEQUOYA CONSULTANCY LTD (08824881)
- Filing history for SEQUOYA CONSULTANCY LTD (08824881)
- People for SEQUOYA CONSULTANCY LTD (08824881)
- Insolvency for SEQUOYA CONSULTANCY LTD (08824881)
- More for SEQUOYA CONSULTANCY LTD (08824881)
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) |
---|---|---|---|
12 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marshwall London E14 9XQ on 15 September 2021 | |
15 Sep 2021 | LIQ01 | Declaration of solvency | |
15 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 May 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
11 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | PSC01 | Notification of Elizabeth Jane Redwood as a person with significant control on 26 June 2018 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | PSC01 | Notification of Paul Anthony Redwood as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |