CQUENTIAL FINANCIAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06976306 |
Category | Private Limited Company |
Incorporated | 30 Jul 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
CQUENTIAL FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 06976306. It was incorporated 14 years, 9 months, 29 days ago, on 30 July 2009 and it was dissolved 2 years, 11 months, 13 days ago, on 15 June 2021. The company address is Apartment 14 No 1 Lloyd Street, Altrincham, WA14 2DD, Cheshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Dissolution withdrawal application strike off company
Date: 02 Nov 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 27 Sep 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: Apartment 14 No 1 Lloyd Street Altrincham Cheshire WA14 2DD
Change date: 2017-06-20
Old address: C/O Shackleton & Co 8 Huxley Drive Bramhall Cheshire SK7 2PH
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Old address: C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
Change date: 2010-08-23
Documents
Certificate change of name company
Date: 17 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medifeet LIMITED\certificate issued on 17/06/10
Documents
Change of name notice
Date: 17 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-03-31
Documents
Some Companies
FLAT 26,SOUTHAMPTON,SO14 2EA
Number: | 03278765 |
Status: | ACTIVE |
Category: | Private Limited Company |
APTON COURT (MANAGEMENT) COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 01006366 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
91 TABERNACLE STREET,,EC2A 4JN
Number: | 03421611 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCEUS MANAGEMENT ASSOCIATES LIMITED
1, 47 LAMBS CONDUIT STREET,LONDON,WC1N 3NG
Number: | 10327266 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,BROXBOURNE,EN10 7BT
Number: | 10722794 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 OSBORNE ROAD,HERTS,EN6 1SF
Number: | 00770492 |
Status: | LIQUIDATION |
Category: | Private Limited Company |