CRENELLATE CONSULTING LTD
Status | DISSOLVED |
Company No. | 08851351 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 9 months, 11 days |
SUMMARY
CRENELLATE CONSULTING LTD is an dissolved private limited company with number 08851351. It was incorporated 10 years, 5 months, 21 days ago, on 20 January 2014 and it was dissolved 3 years, 9 months, 11 days ago, on 29 September 2020. The company address is 47 Shakespeare Road 47 Shakespeare Road, Swindon, SN4 8HF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-08
Old address: 47 Shakespear Road Royal Wootton Bassett Swindon SN4 8HF United Kingdom
New address: 47 Shakespeare Road Royal Wootton Bassett Swindon SN4 8HF
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Mr William Thomas Plant
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Mrs Georgina Plant
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mrs Georgina Plant
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mr William Thomas Plant
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mr William Thomas Plant
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mrs Georgina Plant
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
Old address: 9 Hart Close Royal Wootton Bassett Swindon SN4 7FN
New address: 47 Shakespear Road Royal Wootton Bassett Swindon SN4 8HF
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-09
Officer name: Mr William Thomas Plant
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-09
Officer name: Mrs Georgina Plant
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change account reference date company current shortened
Date: 10 Mar 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Some Companies
CAMBRIDGE INTERNATIONAL MANAGEMENT TRAINING LTD.
UNIT 448, BUILDING 4, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 08111405 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROOK HOUSE BROOK STREET,COLCHESTER,CO7 9DP
Number: | 09631268 |
Status: | ACTIVE |
Category: | Private Limited Company |
32, DEAN CLOSE, RUSHDEN, NORTHAMPTON,RUSHDEN,NN10 9EH
Number: | 11297971 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 LONDON ROAD,SHEFFIELD,S2 4LW
Number: | 09293659 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 05605530 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEWMARKET STREET,AYR,KA7 1LP
Number: | SC593020 |
Status: | ACTIVE |
Category: | Private Limited Company |