CONSULT R US LIMITED

14 Bowen Close, Cheltenham, GL52 5EG, Gloucestershire
StatusDISSOLVED
Company No.07634665
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 19 days

SUMMARY

CONSULT R US LIMITED is an dissolved private limited company with number 07634665. It was incorporated 13 years, 1 month, 27 days ago, on 16 May 2011 and it was dissolved 1 year, 4 months, 19 days ago, on 21 February 2023. The company address is 14 Bowen Close, Cheltenham, GL52 5EG, Gloucestershire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lewis Chaplin

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Lewis-Chaplin

Termination date: 2016-12-01

Documents

View document PDF

Annual return company with made up date

Date: 28 Nov 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Annual return company with made up date

Date: 28 Nov 2016

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Administrative restoration company

Date: 25 Nov 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mrs Cheryl Lewis-Chaplin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2014

Category: Gazette

Type: DISS40

Documents

Dissolved compulsory strike off suspended

Date: 03 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Lewis-Chaplin

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis-Chaplin

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jan 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Richard Lewis-Chaplin

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Lewis-Chaplin

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMELEON WEB SERVICES LIMITED

202 DUDLEY ROAD,HALESOWEN,B63 3NR

Number:07236350
Status:ACTIVE
Category:Private Limited Company

CMS SEVEN LIMITED

HAGLEY HOUSE HAGLEYS HOUSE,TAUNTON,TA4 4AF

Number:11885629
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 198 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08250454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELENITA LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11209201
Status:LIQUIDATION
Category:Private Limited Company

FIRST CLASS AIRLINE LTD

UNIT 3 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:09111899
Status:ACTIVE
Category:Private Limited Company

OSTARA PUBLICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11558852
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