123 CONSULTANTS GRC LIMITED

06749252
50 PERRYFORD DRIVE SOLIHULL ENGLAND B91 3XE

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jan 2019 accounts Annual Accounts 3 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 officers Change of particulars for director (Mrs. Karen Lesley Hughes) 2 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 5 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 officers Appointment of director (Mrs. Karen Lesley Hughes) 2 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mrs Karen Lesley Hughes) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Michael John Hughes) 2 Buy now
16 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2009 officers Director appointed michael john hughes 2 Buy now
05 Jan 2009 officers Secretary appointed mrs karen lesley hughes 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom 1 Buy now
17 Dec 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
17 Dec 2008 officers Appointment terminated director elizabeth davies 1 Buy now
14 Nov 2008 incorporation Incorporation Company 13 Buy now