SANDERSON CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06926504 |
Category | Private Limited Company |
Incorporated | 06 Jun 2009 |
Age | 14 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 4 months, 12 days |
SUMMARY
SANDERSON CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 06926504. It was incorporated 14 years, 10 months, 26 days ago, on 06 June 2009 and it was dissolved 2 years, 4 months, 12 days ago, on 21 December 2021. The company address is Berkeley Suite 35 Berkeley Square Berkeley Suite 35 Berkeley Square, London, W1J 5BF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF
Change date: 2020-03-10
Old address: 30 Arminger Road London W12 7BB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 30 Arminger Road London W12 7BB
Old address: 17 Hanover Square London W1S 1BN
Change date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Franco Superina
Change date: 2015-08-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-05
New address: 17 Hanover Square London W1S 1BN
Old address: 30 Arminger Road London W12 7BB
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Lega
Termination date: 2014-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Alessandro Lega
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Franco Superina
Documents
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Greenwich Trading House Limited
Documents
Some Companies
HARMILE HOUSE,UPMINSTER,RM14 2QP
Number: | 03603866 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHRISTCHURCH AVENUE,RAINHAM,RM13 8JB
Number: | 10645006 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERS LODGE,HARPENDEN,AL5 2JD
Number: | 10841666 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RITZ PARADE,LONDON,W5 3RA
Number: | 11204991 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CLEVLAND ROAD,LONDON,E18 2AN
Number: | 07096922 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOCO SHED,,MILLOM,,LA18 4JU
Number: | 00993421 |
Status: | ACTIVE |
Category: | Private Limited Company |