RAN CONSULTANCY LIMITED

101 Chandlers Way 101 Chandlers Way, Southend-On-Sea, SS2 5SE, Essex, England
StatusDISSOLVED
Company No.06585109
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

RAN CONSULTANCY LIMITED is an dissolved private limited company with number 06585109. It was incorporated 16 years, 12 days ago, on 06 May 2008 and it was dissolved 3 years, 2 months, 2 days ago, on 16 March 2021. The company address is 101 Chandlers Way 101 Chandlers Way, Southend-on-sea, SS2 5SE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Arthur Newman

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

New address: 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE

Old address: The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: 165 Beauchamps Drive Wickford SS11 8NS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNETHILL LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC408570
Status:ACTIVE
Category:Private Limited Company

JP BOOKKEEPING SERVICES LIMITED

FLAT 23, SENSA APARTMENTS,LONDON,NW7 1QB

Number:09208217
Status:ACTIVE
Category:Private Limited Company

MATTOCK MOTORS LIMITED

CALAIS STREET FARM CALAIS STREET,SUDBURY,CO10 5JB

Number:04590039
Status:ACTIVE
Category:Private Limited Company

OLIVIA BIRNBAUM LTD

WEST END LANE WEST END LANE,LONDON,NW6 2PG

Number:11955612
Status:ACTIVE
Category:Private Limited Company

PEARLY WHITE SMILES LIMITED

134 HIGHFIELDS HIGHFIELDS,BRIDGEND,CF31 2PE

Number:08038965
Status:ACTIVE
Category:Private Limited Company

THOMAS MCMASTER & SON LIMITED

25 LORNE ROAD,GLASGOW,G52 4HG

Number:SC397259
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