IMPLEMENT CONSULTING LIMITED - History of Changes


DateDescription
2025-01-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2024:LIQ. CASE NO.1
2024-05-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-05-22 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005814
2024-01-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2023:LIQ. CASE NO.1
2023-01-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2022:LIQ. CASE NO.1
2022-02-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2021:LIQ. CASE NO.1
2021-10-07 delete address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2021-10-07 insert address 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2021-10-07 update registered_address
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2021-02-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2020:LIQ. CASE NO.1
2019-12-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-12-24 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009096
2019-12-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2019:LIQ. CASE NO.1
2019-06-20 delete company_previous_name IMPLEMENT CONSULTANCY LIMITED
2019-02-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2018:LIQ. CASE NO.1
2019-01-07 delete address CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA
2019-01-07 insert address CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ
2019-01-07 update registered_address
2018-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA
2018-01-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2017:LIQ. CASE NO.1
2017-01-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-01-07 insert address CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA
2017-01-07 update company_status Active - Proposal to Strike off => Liquidation
2017-01-07 update registered_address
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-12-19 update statutory_documents STATEMENT OF AFFAIRS/4.19
2016-12-19 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-19 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2016-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-29 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN GAILEY ROSS
2016-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES GORDON
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-29 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2015-07-21 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-07 update account_ref_day 29 => 31
2015-07-07 update account_ref_month 9 => 12
2015-07-07 update accounts_next_due_date 2015-06-29 => 2015-09-30
2015-06-29 update statutory_documents PREVEXT FROM 29/09/2014 TO 31/12/2014
2015-03-27 update statutory_documents DIRECTOR APPOINTED FRANCES ANN GORDON
2015-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS
2015-01-08 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2014-12-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-29 => 2015-06-29
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2014-06-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-07 update company_status Active => Active - Proposal to Strike off
2013-11-21 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2013-11-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-29 => 2014-06-29
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2013-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL
2013-03-06 update statutory_documents 19/02/13 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 19/02/12 FULL LIST
2011-02-22 update statutory_documents 19/02/11 FULL LIST
2011-02-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 19/02/10 FULL LIST
2009-12-02 update statutory_documents PREVEXT FROM 30/03/2009 TO 29/09/2009
2009-09-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-26 update statutory_documents GBP IC 10002/7502 08/04/09 GBP SR 2500@1=2500
2009-06-19 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-06-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MCCORMACK
2009-06-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN MCCORMACK
2009-03-04 update statutory_documents 30/03/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2006-03-08 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 8 BURLINGTON AVENUE RICHMOND SURREY TW9 4DQ
2006-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/06 FROM: CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05
2005-02-28 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04
2004-09-13 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-09-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03
2003-03-01 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02
2002-12-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM: WILLOW HOUSE 72-74 PAUL STREET LONDON EC2A 4NA
2002-08-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02
2002-06-11 update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents NEW SECRETARY APPOINTED
2002-05-09 update statutory_documents DIRECTOR RESIGNED
2002-05-09 update statutory_documents SECRETARY RESIGNED
2002-04-24 update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-12 update statutory_documents NC INC ALREADY ADJUSTED 03/10/01
2001-10-12 update statutory_documents £ NC 10000/20000 03/10/
2001-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/01 FROM: CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ
2000-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-04-21 update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/00 FROM: ATHENE HOUSE 66 SHOE LANE LONDON EC4A 3BQ
1999-08-24 update statutory_documents £ NC 1000/10000 12/08/99
1999-08-24 update statutory_documents NC INC ALREADY ADJUSTED 12/08/99
1999-05-27 update statutory_documents COMPANY NAME CHANGED IMPLEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/05/99
1999-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99
1999-02-24 update statutory_documents SECRETARY RESIGNED
1999-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION