SIMON PACKER CONSULTANCY SERVICES LIMITED

04688298
10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 9 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 10 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Simon Packer) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Evelyn Mary Packer) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 1 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
02 Apr 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
28 Apr 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
07 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 06/03/06; full list of members 2 Buy now
14 Dec 2005 accounts Annual Accounts 6 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR 1 Buy now
27 Apr 2005 annual-return Return made up to 06/03/05; full list of members 2 Buy now
30 Nov 2004 accounts Annual Accounts 5 Buy now
28 Jun 2004 officers Secretary's particulars changed 1 Buy now
05 May 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
05 May 2004 officers Director resigned 1 Buy now
01 Apr 2004 capital Ad 06/03/03-05/03/04 £ si 99@1=99 £ ic 1/100 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers New director appointed 1 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: 16 saint john street london EC1M 4NT 1 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers New secretary appointed 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
06 Mar 2003 incorporation Incorporation Company 14 Buy now