ALEX BARNES CONSULTING LTD.

Robert Denholm House Bletchingley Road Robert Denholm House Bletchingley Road, Redhill, RH1 4HW, Surrey, England
StatusDISSOLVED
Company No.06125373
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 11 days

SUMMARY

ALEX BARNES CONSULTING LTD. is an dissolved private limited company with number 06125373. It was incorporated 17 years, 3 months, 23 days ago, on 23 February 2007 and it was dissolved 2 years, 6 months, 11 days ago, on 07 December 2021. The company address is Robert Denholm House Bletchingley Road Robert Denholm House Bletchingley Road, Redhill, RH1 4HW, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 1-3 Linkfield Corner Redhill Surrey RH1 1BL

Change date: 2019-02-28

New address: Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Alexander Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Barnes

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: C/O Bjic Ltd 1-3 Linkfield Corner Redhill Surrey RH1 1BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 11 Oakwood Cottages Oakwood Road Warwick Wold Merstham Surrey RH1 3DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Annual return company with made up date

Date: 27 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Barnes

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bjic health & wealth LTD\certificate issued on 26/04/11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 11 Oakwood Cottage Oakwood Road Warwich Wold Merstham Surrey RH1 3DH

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Barnes

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Cotgrove

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Dickey

Documents

View document PDF

Change of name notice

Date: 07 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barnes

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cotgrove

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Charles Dickey

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: 21 Cages Way Melton Park Ufford Ipswich Suffolk IP12 1TE

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the property register LTD\certificate issued on 19/02/10

Documents

View document PDF

Change of name notice

Date: 06 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed security protect LIMITED\certificate issued on 03/12/08

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed peter cotgrove

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alpha direct LIMITED

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alpha secretarial LIMITED

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed edward james barnes

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from room 4 elms house the elms church road harold wood essex RM3 0JW

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter leonard george cotgrove

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 25/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENOAH ISOLUTION LONDON LIMITED

GROUND FLOOR,LONDON,SE13 5LG

Number:11216603
Status:ACTIVE
Category:Private Limited Company

KARM HOMES LIMITED

FIRST FLOOR, OAKWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:10418685
Status:ACTIVE
Category:Private Limited Company

KDOMC LIMITED

24 HEATHMERE DRIVE,BIRMINGHAM,B37 5EH

Number:04897914
Status:ACTIVE
Category:Private Limited Company

PORTALS CHARTERS LLP

AVA HOUSE, 1 HILL COURT, AURILLAC WAY,RETFORD,DN22 7PX

Number:OC421574
Status:ACTIVE
Category:Limited Liability Partnership

T-BYTE LTD

12 HAWTHORN CLOSE,BRISTOL,BS20 8HQ

Number:07963269
Status:ACTIVE
Category:Private Limited Company

THE WAY CONSULTING LIMITED

WESTSIDE,KINGSWOOD,KT20 6LA

Number:04441608
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