PIONEERING CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 04560632 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
PIONEERING CONSULTANTS LIMITED is an dissolved private limited company with number 04560632. It was incorporated 21 years, 7 months, 19 days ago, on 11 October 2002 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-17
Officer name: Miss Justyna Wojcik
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Justyna Wojcik
Appointment date: 2019-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearlman
Termination date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Arlindo Jose Fereira Frazao
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-27
Old address: 788-790 Finchley Road London NW11 7TJ England
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Jorge Queiroz E Castro
Termination date: 2016-12-22
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mr David Pearlman
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Premier Directors (Uk) Ltd
Termination date: 2016-12-22
Documents
Termination secretary company with name termination date
Date: 23 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-22
Officer name: Premier Secretaries (Uk) Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: Ground Floor 21 Whitefriars Street London EC4Y 8JJ
New address: 788-790 Finchley Road London NW11 7TJ
Change date: 2016-12-13
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type dormant
Date: 27 Mar 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: 29 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type dormant
Date: 10 Jun 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: 11 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change corporate director company with change date
Date: 21 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-08-09
Officer name: Premier Directors (Uk) Ltd
Documents
Change corporate secretary company with change date
Date: 20 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Premier Secretaries (Uk) Ltd
Change date: 2012-08-09
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mario Jorge Queiroz E Castro
Change date: 2012-08-09
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom
Documents
Accounts with accounts type dormant
Date: 30 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: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Jorge Queiroz E Castro
Documents
Accounts with accounts type dormant
Date: 04 Mar 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: 26 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change corporate director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Premier Directors (Uk) Ltd
Documents
Change corporate secretary company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Premier Secretaries (Uk) Ltd
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 20-22 bedford row london WC1R 4JS
Documents
Accounts with accounts type dormant
Date: 06 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 7 lanark square glengall bridge millwall dock london E14 9RE
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jul 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/03
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/10/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: 3RD floor palladium house 1-4 argyll road london W1V 2LD
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 09770364 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C KINGS PARADE,CAMBRIDGE,CB2 1SJ
Number: | 07347601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST HOUSE NEW STREET,BANBURY,OX15 0SP
Number: | 08501066 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAMBLINGS CLOSE,RADLETT,WD7 9JJ
Number: | 08331832 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HENRIETTA STREET,LONDON,WC2E 8PS
Number: | 09783761 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY ESTATE OFFICE,YORK,YO26 8ES
Number: | 10916993 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |