COACT CONSULTING GROUP LIMITED

3 Dunstable Road, Richmond, TW9 1UH, Surrey, England
StatusDISSOLVED
Company No.10641338
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 29 days

SUMMARY

COACT CONSULTING GROUP LIMITED is an dissolved private limited company with number 10641338. It was incorporated 7 years, 4 months, 4 days ago, on 27 February 2017 and it was dissolved 1 year, 11 months, 29 days ago, on 05 July 2022. The company address is 3 Dunstable Road, Richmond, TW9 1UH, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Bastiaan Van Drempt

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Bastiaan Van Drempt

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Amy Van Drempt

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Amy Van Drempt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: 118 Pall Mall London SW1Y 5ED United Kingdom

New address: 3 Dunstable Road Richmond Surrey TW9 1UH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-27

Psc name: Bastiaan Van Drempt

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Bastiaan Van Drempt

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-27

Psc name: Amy Van Drempt

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Amy Van Drempt

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-27

Psc name: Bastiaan Van Drempt

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-27

Psc name: Amy Van Drempt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: 120 Pall Mall London SW1Y 5EA United Kingdom

New address: 118 Pall Mall London SW1Y 5ED

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

Old address: 3 Dunstable Road Richmond Surrey TW9 1UH United Kingdom

New address: 120 Pall Mall London SW1Y 5EA

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Bastiaan Van Drempt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 3 Dustable Road Richmond Surrey TW9 1UH United Kingdom

New address: 3 Dunstable Road Richmond Surrey TW9 1UH

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Amy Van Drempt

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREEAS AUTO LTD

SCHOOL COTTAGE,NORTHAMPTON,NN7 2QD

Number:11615272
Status:ACTIVE
Category:Private Limited Company

HEWITT OF BUTLEY MILLS LIMITED

HILL FARM,WOODBRIDGE,IP12 3PY

Number:01696149
Status:ACTIVE
Category:Private Limited Company

K&D CAR BODY REPAIRS LTD

UNIT 5 BURRS FARM,HARLOW,CM17 9HP

Number:11306591
Status:ACTIVE
Category:Private Limited Company

MANDIP LIMITED

84 BRIDGWATER DRIVE, WESTCLIFF,ESSEX,SS0 0DH

Number:03768975
Status:ACTIVE
Category:Private Limited Company

RYG OUTDOOR EDUCATION CENTRE LIMITED

GLAN HIRNANT,BALA,LL23 7EU

Number:05095956
Status:ACTIVE
Category:Private Limited Company

STONEHAM PRESS LTD

43 BRESSEY GROVE,LONDON,E18 2HX

Number:09001899
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