TENACIOUS & VERSATILE CONSULTANTS LIMITED

Flat 48 Wallace House Flat 48 Wallace House, Harrow, HA1 2DS, England
StatusDISSOLVED
Company No.09875260
CategoryPrivate Limited Company
Incorporated17 Nov 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 22 days

SUMMARY

TENACIOUS & VERSATILE CONSULTANTS LIMITED is an dissolved private limited company with number 09875260. It was incorporated 8 years, 7 months, 20 days ago, on 17 November 2015 and it was dissolved 1 year, 1 month, 22 days ago, on 16 May 2023. The company address is Flat 48 Wallace House Flat 48 Wallace House, Harrow, HA1 2DS, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 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: 17 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 25 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mrs Tirthi Patnaik

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-10

Psc name: Mrs Tirthi Patnaik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 7 Henley Gardens Pinner HA5 2DE England

New address: Flat 48 Wallace House Gayton Road Harrow HA1 2DS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 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: 24 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tirthi Patnaik

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mrs Tirthi Patnaik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: 4 West End Court West End Avenue Pinner HA5 1BP England

New address: 7 Henley Gardens Pinner HA5 2DE

Documents

View document PDF

Incorporation company

Date: 17 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKESTAND LIMITED

24 FORGE END,ST ALBANS,AL2 3EQ

Number:07724663
Status:ACTIVE
Category:Private Limited Company

GATEWAY PSYCHOLOGY LIMITED

7-9 THE BOULEVARD,STOKE-ON-TRENT,ST6 6BD

Number:08857531
Status:ACTIVE
Category:Private Limited Company

GLEDHILL & HEELEY PROPERTIES LTD

974E NEW HEY ROAD,HUDDERSFIELD,HD3 3FE

Number:11241911
Status:ACTIVE
Category:Private Limited Company

MADOR & PARTNERS CHARTERED ARCHITECTS LTD

1 THANE VILLAS,LONDON,N7 7TH

Number:06053318
Status:ACTIVE
Category:Private Limited Company

SHARMA FAMILY PROPERTIES LTD

WALDOR HOUSE 33 WEST DRIVE,READING,RG4 6GE

Number:09969470
Status:ACTIVE
Category:Private Limited Company

SLATTER UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC322770
Status:ACTIVE
Category:Limited Liability Partnership

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