DOUG CONSULTANCY SERVICE LTD
Status | DISSOLVED |
Company No. | 07724618 |
Category | Private Limited Company |
Incorporated | 01 Aug 2011 |
Age | 12 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
DOUG CONSULTANCY SERVICE LTD is an dissolved private limited company with number 07724618. It was incorporated 12 years, 11 months ago, on 01 August 2011 and it was dissolved 4 years, 9 months, 21 days ago, on 10 September 2019. The company address is 41 Wedmore Road, Greenford, UB6 8SB, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Cessation of a person with significant control
Date: 30 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Haresh Chander Doug
Cessation date: 2018-11-27
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Baljit Johal
Notification date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Baljit Johal
Appointment date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-16
Officer name: Mr Haresh Chander Doug
Documents
Change person secretary company with change date
Date: 11 Aug 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-16
Officer name: Ms Baljit Johal
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-12
Old address: 18 Oakfield Gardens Greenford Middlesex UB6 8SD
New address: 41 Wedmore Road Greenford Middlesex UB6 8SB
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Some Companies
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 09157186 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU
Number: | 11508124 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREE HOUSE HEOL Y PARC,LLANELLI,SA14 7DL
Number: | 11197004 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD BUSINESS IMPROVEMENT LIMITED
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 10772681 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER VALE PARK SIMONSTONE LANE,BURNLEY,BB12 7ND
Number: | 03628303 |
Status: | ACTIVE |
Category: | Private Limited Company |
489 WIMBORNE ROAD,BOURNEMOUTH,BH9 2AW
Number: | 11186685 |
Status: | ACTIVE |
Category: | Private Limited Company |