MARK DEL CANTO CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 00421723 |
Category | Private Limited Company |
Incorporated | 17 Oct 1946 |
Age | 77 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2020 |
Years | 3 years, 8 months, 23 days |
SUMMARY
MARK DEL CANTO CONSULTANCY LIMITED is an dissolved private limited company with number 00421723. It was incorporated 77 years, 6 months, 11 days ago, on 17 October 1946 and it was dissolved 3 years, 8 months, 23 days ago, on 05 August 2020. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Old address: , 101 Brunswick Quay, Greenland Dock, London, SE16 7PX, England
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 14 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 14 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination secretary company with name termination date
Date: 09 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Rosina Thomas
Termination date: 2018-12-07
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Dec 2018
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Old address: , Unit 13 Canterbury Industrial, Park 297 Ilderton Road, London, SE15 1NP
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person secretary company with change date
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Company Secretary Christina . Rosina Thomas
Change date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 31 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 31 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Mr Mark Del Canto
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 08 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/01; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: 317 kennington road,, london, SE11 4QG
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/99; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 30 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/98; no change of members
Documents
Legacy
Date: 14 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/97; full list of members
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 12 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/95; no change of members
Documents
Accounts amended with made up date
Date: 25 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AAMD
Made up date: 1993-10-31
Documents
Accounts with accounts type small
Date: 03 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 30 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 31 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/92; change of members
Documents
Legacy
Date: 17 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 08 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/91; full list of members
Documents
Resolution
Date: 15 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 24 May 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 24 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/05/90; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 23 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL022373 |
Status: | ACTIVE |
Category: | Limited Partnership |
INDIANA ELECTROTECH INTERNATIONAL LIMITED
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 03984538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JULIA BURTON-JONES TRAINING LIMITED
1 FORSTAL ROAD,AYLESFORD,ME20 7AU
Number: | 08333296 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ST MARGARETS PARK PENGAM ROAD,BARGOED,CF81 9FW
Number: | 11255405 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODHEAD GARDENS,GLASGOW,G71 8AS
Number: | SC242552 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY, MILL FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5AG
Number: | 06296032 |
Status: | ACTIVE |
Category: | Private Limited Company |