GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 27th Feb 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Sat, 2nd Nov 2019 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Nov 2019
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Previous address: Eagle House 167 City Road London EC1V 1AW England
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: Eagle House 167 City Road London EC1V 1AW. Previous address: 152-160 City Road Kemp House London EC1V 2DW England
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 27th Feb 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 27th, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 152-160 City Road Kemp House London EC1V 2DW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 10th, March 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed dalua risk & control consulting LTDcertificate issued on 04/03/15
filed on: 4th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|