KOOMSON CONSULTANCY LIMITED

402 Hertford Road, Enfield, Middlesex 402 Hertford Road, Enfield, Middlesex, Enfield, EN3 5QS, England
StatusDISSOLVED
Company No.09322736
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 12 days

SUMMARY

KOOMSON CONSULTANCY LIMITED is an dissolved private limited company with number 09322736. It was incorporated 9 years, 7 months, 17 days ago, on 21 November 2014 and it was dissolved 2 years, 2 months, 12 days ago, on 26 April 2022. The company address is 402 Hertford Road, Enfield, Middlesex 402 Hertford Road, Enfield, Middlesex, Enfield, EN3 5QS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 103 High Street Waltham Cross Herts EN8 7AN

New address: 402 Hertford Road, Enfield, Middlesex Hertford Road Enfield EN3 5QS

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Miss Rebecca Nyanteh Ghanaian

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Miss Rebecca Nyanteh

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASEC SOFTWARE LIMITED

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:11862340
Status:ACTIVE
Category:Private Limited Company

GREAT ESCAPE TEAM BUILDING LTD

GREAT HAGLEY,CRAVEN ARMS,SY7 0QF

Number:08241066
Status:ACTIVE
Category:Private Limited Company

GUARDIAN PROPERTIES (CENTRAL) LIMITED

35 ST THOMAS STREET,,SE1 9SN

Number:01014805
Status:LIQUIDATION
Category:Private Limited Company

PARTNERS GROUP ACCESS 319 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008235
Status:ACTIVE
Category:Limited Partnership

PRESTON PRIMARY ACADEMY TRUST

PRESTON PRIMARY SCHOOL THE TOOSE,YEOVIL,BA21 3SN

Number:08727883
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PUPCULTURE LIMITED

FLAT 2,LONDON,NW3 5NR

Number:05807492
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