DIRECT APPROACH CONSULTING LTD

2 St Agnes Cottages Kings Lane 2 St Agnes Cottages Kings Lane, Egham, TW20 0UB, Surrey, England
StatusDISSOLVED
Company No.07238813
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 19 days

SUMMARY

DIRECT APPROACH CONSULTING LTD is an dissolved private limited company with number 07238813. It was incorporated 14 years, 2 months, 8 days ago, on 29 April 2010 and it was dissolved 5 years, 19 days ago, on 18 June 2019. The company address is 2 St Agnes Cottages Kings Lane 2 St Agnes Cottages Kings Lane, Egham, TW20 0UB, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2016

Action Date: 31 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-31

Old address: First Floor First Floor 4 Church St Staines Middx TW18 4EP

New address: 2 st Agnes Cottages Kings Lane Englefield Green Egham Surrey TW20 0UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: 4 Olivia Court Alderman Willey Close Wokingham Berkshire RG41 2AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Lawrence Ashley Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 44 St Christophers Gardens Ascot Berkshire SL5 8LZ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 4 St Agnes Cottages Kings Lane Englefield Green Egham Surrey TW20 0UB United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 May 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-30

Officer name: Mr Lawrence Ashley Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-09

Old address: 44 St Agnes Cottages Kings Lane Englefield Green TW20 0UB United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE CHILDREN LTD

TENNIS IN THE PARK GILDREDGE PARK,EASTBOURNE,BN21 1HD

Number:06627836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMBTEK LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9QE

Number:07523590
Status:ACTIVE
Category:Private Limited Company

KEITH BENNETT FINANCIAL SERVICES LTD

45 THE BANKS,LOUGHBOROUGH,LE12 8NL

Number:07856593
Status:ACTIVE
Category:Private Limited Company

ODDJOBBOB LIMITED

90 EYEBURY ROAD,PETERBOROUGH,PE6 7TD

Number:06776110
Status:ACTIVE
Category:Private Limited Company

RAND RECLAMATION LTD

30-32 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:04105895
Status:ACTIVE
Category:Private Limited Company

SOUNDSTAGE INTEGRATED SYSTEMS LIMITED

8 HEDDON COURT PARADE,BARNET,EN4 0DB

Number:07215748
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