CLEVER-TECH CONSULT LTD
Status | DISSOLVED |
Company No. | 05589885 |
Category | Private Limited Company |
Incorporated | 12 Oct 2005 |
Age | 18 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 11 months, 12 days |
SUMMARY
CLEVER-TECH CONSULT LTD is an dissolved private limited company with number 05589885. It was incorporated 18 years, 9 months, 23 days ago, on 12 October 2005 and it was dissolved 1 year, 11 months, 12 days ago, on 23 August 2022. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-11
Psc name: Joerg Malmendier
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-11
Officer name: Mr Joerg Malmendier
Documents
Termination secretary company with name termination date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hans-Michael Wagner
Termination date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 08 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
New address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Certificate change of name company
Date: 10 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed treu-consult LTD.\certificate issued on 10/02/14
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-12
Officer name: Mr Joerg Malmendier
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 21 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed w+w finanzwerker LTD\certificate issued on 21/10/10
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klaus Weidemann
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joerg Malmendier
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Klaus Geog Weidemann
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF
Documents
Accounts with accounts type dormant
Date: 28 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hans-michael wagner / 05/11/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hans-michael wagner / 05/11/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hans-michael wagner / 15/10/2008
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Some Companies
10/10A MYDDELTON SQUARE MANAGEMENT COMPANY LIMITED
10A MYDDELTON SQUARE,,EC1R 1YE
Number: | 05130861 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTREET VENTURES UK LIMITED
FLOOR 8, 71,LONDON,EC4V 4AY
Number: | 06938442 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRADLEY HEATH DEVELOPMENT LIMITED
9A THE BROADWAY,STANMORE,HA7 4DA
Number: | 09319340 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 COWLEY ROAD,UXBRIDGE,UB8 2NH
Number: | 10323536 |
Status: | ACTIVE |
Category: | Private Limited Company |
PG MANAGEMENT (STONEHOUSE) LIMITED
STANLEY MILLS,GLOUCESTER,GL10 3HQ
Number: | 08476921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECIOUS & RARE (UK) BIOLOGY TECHNOLOGY LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10842936 |
Status: | ACTIVE |
Category: | Private Limited Company |