2SIGMA CONSULTANCY LIMITED - History of Changes


DateDescription
2024-08-01 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-05-01 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2023-08-04 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/07/2023:LIQ. CASE NO.1
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-08-07 delete address FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP
2022-08-07 insert address 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ
2022-08-07 update company_status Active => Liquidation
2022-08-07 update reg_address_care_of HILLIER HOPKINS LLP => null
2022-08-07 update registered_address
2022-07-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP
2022-07-29 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-07-29 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR / 10/07/2020
2020-10-06 update statutory_documents CESSATION OF SHRUTI BATHAM AS A PSC
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRUTI BATHAM
2019-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRADEEP KUMAR / 06/04/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-07 insert company_previous_name PRADEEP K LAL CONSULTING LIMITED
2018-07-07 update name PRADEEP K LAL CONSULTING LIMITED => 2SIGMA CONSULTANCY LIMITED
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-20 update statutory_documents COMPANY NAME CHANGED PRADEEP K LAL CONSULTING LIMITED CERTIFICATE ISSUED ON 20/06/18
2018-04-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP KUMAR
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-28 update statutory_documents 16/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 12/11/2015
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 12/11/2015
2015-10-08 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-10-08 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-09-03 update statutory_documents 16/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 64 CLARENDON ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD17 1DA
2014-07-07 insert address FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP
2014-07-07 update reg_address_care_of null => HILLIER HOPKINS LLP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM
2014-06-30 update statutory_documents 16/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-09-06 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-08-27 update statutory_documents 16/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-22 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 16/06/12 FULL LIST
2012-03-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 16/06/11 FULL LIST
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR / 16/06/2011
2010-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION