KATZ CONSULTING AND RESEARCH LIMITED

4 Frederick Terrace 4 Frederick Terrace, Brighton, BN1 1AX, East Sussex
StatusDISSOLVED
Company No.05972166
CategoryPrivate Limited Company
Incorporated19 Oct 2006
Age17 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 7 days

SUMMARY

KATZ CONSULTING AND RESEARCH LIMITED is an dissolved private limited company with number 05972166. It was incorporated 17 years, 7 months, 11 days ago, on 19 October 2006 and it was dissolved 1 year, 9 months, 7 days ago, on 23 August 2022. The company address is 4 Frederick Terrace 4 Frederick Terrace, Brighton, BN1 1AX, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 97 Church Street Brighton East Sussex BN1 1UJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 97 Church Street Brighton East Sussex BN1 1UJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-19

Officer name: Mr Paul Andrew John Keen

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Andrew John Keen

Change date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul Andrew John Keen

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Andrew John Keen

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard greenway

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETHNO VOX LIMITED

27 CHARNWOOD ROAD,LONDON,SE25 6NT

Number:06014435
Status:ACTIVE
Category:Private Limited Company

IMPACT PROPERTY (NW) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:05626915
Status:ACTIVE
Category:Private Limited Company

MA SPARKS SERVICES LTD

55 LONGLEY ROAD,LONDON,SW17 9LA

Number:11891111
Status:ACTIVE
Category:Private Limited Company

MODBURY PHARMACY LIMITED

140 KING STREET,PLYMOUTH,PL1 5JE

Number:04455203
Status:ACTIVE
Category:Private Limited Company

REVIVE UNSEX SALON LIMITED

40 PARK PARADE,LONDON,NW10 4JE

Number:11473103
Status:ACTIVE
Category:Private Limited Company

SL019938 LP

SUITE 8068,AYR,KA7 1UB

Number:SL019938
Status:ACTIVE
Category:Limited Partnership

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