100 Per Cent Consulting Ltd was registered on 22 November 2007. The organisation has 2 directors listed as Oconnor, Karen, Walker, Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OCONNOR, Karen | 22 November 2007 | - | 1 |
WALKER, Stuart | 22 November 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 May 2016 | |
DISS16(SOAS) - N/A | 24 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2015 | |
DISS16(SOAS) - N/A | 27 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
DISS16(SOAS) - N/A | 30 January 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 December 2013 | |
DISS16(SOAS) - N/A | 24 May 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 March 2013 | |
DISS16(SOAS) - N/A | 20 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
DISS16(SOAS) - N/A | 16 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 27 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 November 2008 | |
353 - Register of members | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 08 September 2008 | |
NEWINC - New incorporation documents | 22 November 2007 |