THE DHARSHAN CONSULTANCY LTD

77 Gladstone Park Gardens, London, NW2 6JY, England
StatusDISSOLVED
Company No.07051569
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 29 days

SUMMARY

THE DHARSHAN CONSULTANCY LTD is an dissolved private limited company with number 07051569. It was incorporated 14 years, 8 months, 13 days ago, on 21 October 2009 and it was dissolved 2 years, 8 months, 29 days ago, on 05 October 2021. The company address is 77 Gladstone Park Gardens, London, NW2 6JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: 7 Adys Lawn 40 st Pauls Avenue London NW2 5UE

New address: 77 Gladstone Park Gardens London NW2 6JY

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: 37a Brondesbury Villas London NW6 6AH England

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Dharshan Sivajee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2011

Action Date: 04 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-04

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-27

Old address: 13 Warren Drive Orpington Kent BR6 6EX United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOC CONSULTING SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10870771
Status:ACTIVE
Category:Private Limited Company

EUROTEK DESIGNS LIMITED

UNIT 16 LLANDOUGH TRADING ESTATE,CARDIFF,CF11 8RR

Number:02226647
Status:ACTIVE
Category:Private Limited Company

HAWKES ENGINEERS UK LIMITED

6 GIBCRACKS,BASILDON,SS14 1PE

Number:07670728
Status:ACTIVE
Category:Private Limited Company

PURE UX LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:10585099
Status:ACTIVE
Category:Private Limited Company

R.L.HARDING LIMITED

KNIGHTON FARM,WIMBORNE,BH21 3AS

Number:00531150
Status:ACTIVE
Category:Private Limited Company

THE BALD BADGER LTD

THE BOAT INN RUGBY ROAD,RUGBY,CV23 8HQ

Number:09823036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source