- Company Overview for STEVE ALLEN CONSULTANCY LIMITED (09144822)
- Filing history for STEVE ALLEN CONSULTANCY LIMITED (09144822)
- People for STEVE ALLEN CONSULTANCY LIMITED (09144822)
- More for STEVE ALLEN CONSULTANCY LIMITED (09144822)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 37 the Gorseway Bexhill-on-Sea TN39 4PP on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Shirley Angela Carole Allen on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Steven Allen on 24 January 2023 | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Steven Allen on 26 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Shirley Angela Carole Allen on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 26 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | PSC04 | Change of details for Mr Stephen Allen as a person with significant control on 19 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Steven Allen on 19 July 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Feb 2022 | CH01 | Director's details changed for Steven Allen on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Shirley Angela Carole Allen on 2 February 2022 | |
17 Aug 2021 | AD01 | Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | CH01 | Director's details changed for Steven Allen on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Shirley Angela Carole Allen on 23 July 2020 | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 20 November 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates |