SANDERSON CONSULTANCY SERVICES LIMITED

Berkeley Suite 35 Berkeley Square Berkeley Suite 35 Berkeley Square, London, W1J 5BF, United Kingdom
StatusDISSOLVED
Company No.06926504
CategoryPrivate Limited Company
Incorporated06 Jun 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Greenwich Trading House Limited

Documents

View document PDF

Incorporation company

Date: 06 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. QUINN & CO LIMITED

HARMILE HOUSE,UPMINSTER,RM14 2QP

Number:03603866
Status:ACTIVE
Category:Private Limited Company

AMSTRONG TRADE LTD

1 CHRISTCHURCH AVENUE,RAINHAM,RM13 8JB

Number:10645006
Status:ACTIVE
Category:Private Limited Company

JONATHAN ADAMS LIMITED

RIVERS LODGE,HARPENDEN,AL5 2JD

Number:10841666
Status:ACTIVE
Category:Private Limited Company

MOTOR TREE LIMITED

7-8 RITZ PARADE,LONDON,W5 3RA

Number:11204991
Status:ACTIVE
Category:Private Limited Company

ORELO LIMITED

26 CLEVLAND ROAD,LONDON,E18 2AN

Number:07096922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLACKS MILLOM LIMITED

LOCO SHED,,MILLOM,,LA18 4JU

Number:00993421
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