DN CONSULTANCY SERVICES LIMITED

C/O Cox Costello & Horne C/O Cox Costello & Horne, 63-81 High Street, Rickmansworth, WD3 1EQ, Hertfordshire
StatusDISSOLVED
Company No.05315277
CategoryPrivate Limited Company
Incorporated16 Dec 2004
Age19 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2010
Years14 years, 2 months, 14 days

SUMMARY

DN CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 05315277. It was incorporated 19 years, 5 months, 14 days ago, on 16 December 2004 and it was dissolved 14 years, 2 months, 14 days ago, on 16 March 2010. The company address is C/O Cox Costello & Horne C/O Cox Costello & Horne, 63-81 High Street, Rickmansworth, WD3 1EQ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david north / 07/07/2009 / HouseName/Number was: 61, now: 1; Street was: estcourt road, now: glenbank road; Post Town was: watford, now: lenzie; Region was: hertfordshire, now: glasgow; Post Code was: WD17 2PY, now: G66 5AG; Country was: , now: scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david north / 28/03/2008 / HouseName/Number was: , now: 61; Street was: 10 marchmont terrace, now: estcourt road; Post Town was: glasgow, now: watford; Region was: , now: hertfordshire; Post Code was: G12 9LS, now: WD17 2PY

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/05/06

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed watc LIMITED\certificate issued on 11/05/05

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global training consultants limi ted\certificate issued on 28/01/05

Documents

View document PDF

Incorporation company

Date: 16 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE FINANCIAL CONSULTING LIMITED

16 CARDIFF ROAD,CARDIFF,CF15 7RE

Number:09947833
Status:ACTIVE
Category:Private Limited Company

FIT OUT IDEAS LTD

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:09498125
Status:ACTIVE
Category:Private Limited Company

KELLAK ENGINEERING SOLUTIONS LIMITED

1 HOEL Y FEDWEN,BRIDGEND,CF32 7NS

Number:10705225
Status:ACTIVE
Category:Private Limited Company

PRIMA COMPUTING SERVICES LTD

PRIMA HOUSE,HIGH WYCOMBE,HP13 5EQ

Number:03701086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REALISE POTENTIAL CONSULTING LTD

44 ENNERDALE,BRACKNELL,RG12 7RU

Number:11521007
Status:ACTIVE
Category:Private Limited Company

THE ROSE ORGANISATION LTD

33 TILLINGBOURNE GARDENS,LONDON,N3 3JJ

Number:11172550
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