DCS COUNSELLING PRACTICE LTD
Status | DISSOLVED |
Company No. | 07160607 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 5 months, 2 days |
SUMMARY
DCS COUNSELLING PRACTICE LTD is an dissolved private limited company with number 07160607. It was incorporated 14 years, 4 months, 21 days ago, on 17 February 2010 and it was dissolved 2 years, 5 months, 2 days ago, on 08 February 2022. The company address is 212a Baddow Road, Chelmsford, CM2 9QR, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA
New address: 212a Baddow Road Chelmsford CM2 9QR
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Salman
Termination date: 2021-02-25
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Salman
Termination date: 2021-02-25
Documents
Notification of a person with significant control
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Amy Hartill
Notification date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Salman
Cessation date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Salman
Cessation date: 2021-02-25
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Amy Hartill
Appointment date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mr Andrew Salman
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-16
Old address: Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11779960 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT MAINTENANCE CONSULTING LIMITED
41 HARVEY CRESENT,SOUTHAMPTON,SO31 9TA
Number: | 07293528 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11664673 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GOODMAYES ROAD,ILFORD,IG3 9UH
Number: | 05716826 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMER LAKE SPINE ROAD,CIRENCESTER,GL7 5LW
Number: | 03497942 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11420462 |
Status: | ACTIVE |
Category: | Private Limited Company |