TARGET CONSULTANCY AND ASSESSMENTS LIMITED

Melbourne House Business Centre Melbourne House Business Centre, Wells, BA5 2PJ, England
StatusDISSOLVED
Company No.07402750
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 30 days

SUMMARY

TARGET CONSULTANCY AND ASSESSMENTS LIMITED is an dissolved private limited company with number 07402750. It was incorporated 13 years, 8 months, 22 days ago, on 11 October 2010 and it was dissolved 1 year, 5 months, 30 days ago, on 03 January 2023. The company address is Melbourne House Business Centre Melbourne House Business Centre, Wells, BA5 2PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: Melbourne Home Business Centre Chamberlain Street Wells BA5 2PJ England

New address: Melbourne House Business Centre 36 Chamberlain Street Wells BA5 2PJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2021

Action Date: 28 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-29

New date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: 1 Hood Close Glastonbury Somerset BA6 8ES England

New address: Melbourne Home Business Centre Chamberlain Street Wells BA5 2PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Joseph Fisher

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Padamadan

Appointment date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dee Francis Padamadan

Appointment date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Fisher

Appointment date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Francis Padamadan

Termination date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Padamadan

Termination date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

Old address: Unit 2 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG

New address: 1 Hood Close Glastonbury Somerset BA6 8ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-31

Officer name: Deepak Francis Padamadan

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-15

Officer name: Emma Jane Padamadan

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-02

Officer name: Deepak Francis Padamadan

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-15

Officer name: Deepak Francis Padamadan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: 39 Hood Close Glastonbury Somerset BA6 8ES

New address: Unit 2 Ash Barn Station Road Charlton Mackrell Somerton Somerset TA11 6AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 24 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 06 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 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: 03 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 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: 29 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3C INTERNATIONAL LTD

336 PINNER ROAD,HARROW,HA1 4LB

Number:09699678
Status:ACTIVE
Category:Private Limited Company

ADAPTIVE INFERENCE CONSULTING LIMITED

36 GONVILLE AVENUE,CROXLEY GREEN,WD3 3BY

Number:10913754
Status:ACTIVE
Category:Private Limited Company

AMS UK & WORLDWIDE COURIERS LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:06638878
Status:ACTIVE
Category:Private Limited Company

LOMEX TECHNOLOGIES LTD

SUITE 122,EDGWARE,HA8 7JS

Number:07714711
Status:ACTIVE
Category:Private Limited Company

M & R ELECTRICAL SERVICES LIMITED

28 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DP

Number:04841773
Status:ACTIVE
Category:Private Limited Company

SMW FORWARDING UK LTD

42 PINEWOOD AVENUE,ATHERSTONE,CV9 2RS

Number:11044766
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