CONFIDENT COMMUNICATION-SPEECH & LANGUAGE THERAPY LIMITED

Flat 6, 111 Gardner Close Flat 6, 111 Gardner Close, Gardner Close, London, E11 2HW, England
StatusDISSOLVED
Company No.09644607
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 13 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 7 months, 27 days

SUMMARY

CONFIDENT COMMUNICATION-SPEECH & LANGUAGE THERAPY LIMITED is an dissolved private limited company with number 09644607. It was incorporated 9 years, 13 days ago, on 17 June 2015 and it was dissolved 3 years, 7 months, 27 days ago, on 03 November 2020. The company address is Flat 6, 111 Gardner Close Flat 6, 111 Gardner Close, Gardner Close, London, E11 2HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: Flat 6, 111 Gardner Close Flat 6, 111 Gardner Close, Gardner Close London E11 2HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-07

Psc name: Sarah Jane Mccann

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Sarah Jane Mccann

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jane Mccann

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed confident communications-speech & language therapy LIMITED\certificate issued on 29/06/15

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11677371
Status:ACTIVE
Category:Private Limited Company

CCL STRESSING SYSTEMS LIMITED

UNIT 8 MILLENNIUM DRIVE,LEEDS,LS11 5BP

Number:03959117
Status:ACTIVE
Category:Private Limited Company

EMERALD'S CHICK INN LTD

28 GALAHAD ROAD,LONDON,N9 9UU

Number:11371059
Status:ACTIVE
Category:Private Limited Company

FLEXCABLES LTD

UNITS A1 TO A3 RATCHER COURT,MANSFIELD,NG19 0FS

Number:04884181
Status:ACTIVE
Category:Private Limited Company

KOP RETAIL LTD

21 KENNISHEAD ROAD,GLASGOW,G46 8NY

Number:SC519705
Status:ACTIVE
Category:Private Limited Company

RICK'S EXPRESSTRANS LIMITED

4 FRANCIS ROAD,HARROW,HA1 2QZ

Number:08943278
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