CONSULTSMART LIMITED

Stourside Place 35-41 Station Road, Ashford, TN23 1PP, Kent
StatusDISSOLVED
Company No.06481029
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 23 days

SUMMARY

CONSULTSMART LIMITED is an dissolved private limited company with number 06481029. It was incorporated 16 years, 4 months, 6 days ago, on 23 January 2008 and it was dissolved 10 years, 23 days ago, on 06 May 2014. The company address is Stourside Place 35-41 Station Road, Ashford, TN23 1PP, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Servesmart Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgia Elaine Smart

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Certificate change of name company

Date: 14 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formdrill LIMITED\certificate issued on 15/05/08

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed servesmart LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed georgia elaine smart

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from, 1 mitchell lane, bristol, BS1 6BU

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director instant companies LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE ACCOUNTANCY LIMITED

THE HOLLOWS HYDE LANE,HEMEL HEMPSTEAD,HP3 8RY

Number:08368388
Status:ACTIVE
Category:Private Limited Company

IDHAMMAR SYSTEMS LIMITED

BUCHANANS WHARF SOUTH,BRISTOL,BS1 6HJ

Number:01912489
Status:ACTIVE
Category:Private Limited Company

LONDON ORTHO-SMILE LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11394462
Status:ACTIVE
Category:Private Limited Company

MATT HARMON LTD

31 MONMOUTH GROVE,BRENTFORD,TW8 9QN

Number:11090622
Status:ACTIVE
Category:Private Limited Company

MEETAMUSLIM LTD

MAYFAIR HOUSE 1ST FLOOR,MANCHESTER,M20 6PL

Number:09023205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPLASHTIME SWIM SCHOOL LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:08401902
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