- Company Overview for LINE ONE CONSULTANCY LIMITED (08904761)
- Filing history for LINE ONE CONSULTANCY LIMITED (08904761)
- People for LINE ONE CONSULTANCY LIMITED (08904761)
- Insolvency for LINE ONE CONSULTANCY LIMITED (08904761)
- More for LINE ONE CONSULTANCY LIMITED (08904761)
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) |
---|---|---|---|
01 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2018 | |
16 May 2017 | AD01 | Registered office address changed from 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th England to Saxon House Saxon Way Cheltenham GL52 6QX on 16 May 2017 | |
14 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th on 17 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Saxon House Saxon Way Cheltenham GL52 6QX on 16 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Jan 2016 | AP01 | Appointment of Mrs Janet Chuck as a director on 1 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 67 Elm Road Leigh on Sea Essex SS9 1SP to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 22 December 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Jun 2014 | AD01 | Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 27 June 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|