IT MCNEIL CONSULTANCY LIMITED

C/O Golder Baqa C/O Golder Baqa, London, EC1R 3DB, England
StatusDISSOLVED
Company No.05921381
CategoryPrivate Limited Company
Incorporated31 Aug 2006
Age17 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

IT MCNEIL CONSULTANCY LIMITED is an dissolved private limited company with number 05921381. It was incorporated 17 years, 9 months, 11 days ago, on 31 August 2006 and it was dissolved 4 years, 7 months, 27 days ago, on 15 October 2019. The company address is C/O Golder Baqa C/O Golder Baqa, London, EC1R 3DB, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: Flat 130 Gloucester Court Kew Road Richmond Surrey TW9 3DY

Change date: 2017-11-08

New address: C/O Golder Baqa Baker's Row London EC1R 3DB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Ian Mcneil

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vanora Livett

Change date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Mcneil

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: 3Rd Floor 86 Whitechapel High Street London E1 7QX United Kingdom

Change date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from 3RD floor whitechapel high street london E1 7QX united kingdom

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from flat 3, 65 ivy road london NW2 6SY

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/09/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKCHAIN CONSULTANCY GROUP LTD

55 CHILTERN ROAD,SUTTON,SM2 5QU

Number:11217744
Status:ACTIVE
Category:Private Limited Company

DUST CONTROL SYSTEMS LIMITED

TELFORD 54 BUSINESS PARK,TELFORD,TF3 3AL

Number:02687779
Status:ACTIVE
Category:Private Limited Company

IDEA CENTRAL LTD

IDEA CENTRAL,DERBY,DE1 9LF

Number:09273824
Status:ACTIVE
Category:Private Limited Company

KONRAD O BERNHEIMER LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:02908171
Status:ACTIVE
Category:Private Limited Company

NUMBERS ACCOUNTANCY LTD

QUOIT HOUSE CHURCH ROAD,WOODBRIDGE,IP13 0AT

Number:10223637
Status:ACTIVE
Category:Private Limited Company

RENNIBISTER WIND POWER LTD.

EASTBRAE HOUSE,ORKNEY,KW16 3HS

Number:SC410498
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