CHATHAM CONSULTANCY LTD: Filings
Overview
| Company Name | CHATHAM CONSULTANCY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC552878 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHATHAM CONSULTANCY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 5 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Feb 12, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Marisa Taddei - Dyer as a person with significant control on Dec 05, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Marisa Taddei-Dyer on Dec 05, 2018 | 2 pages | CH01 | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2018 | 5 pages | AAMD | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Marisa Taddei-Dyer as a director on Dec 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marisa Taddei - Dyer as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Marisa Taddei - Dyer as a director on Dec 28, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Dec 19, 2016 | 1 pages | TM02 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0