NCS CONSULTING LTD
Status | DISSOLVED |
Company No. | 07178058 |
Category | Private Limited Company |
Incorporated | 04 Mar 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
NCS CONSULTING LTD is an dissolved private limited company with number 07178058. It was incorporated 14 years, 3 months, 1 day ago, on 04 March 2010 and it was dissolved 2 years, 8 months, 21 days ago, on 14 September 2021. The company address is Sg House Sg House, Winchester, SO23 9HX, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Old address: 42 Clifford Manor Road Guildford Surrey GU4 8AQ England
Change date: 2016-06-22
New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-15
Officer name: Mr Neil Christian Srivastava
Documents
Gazette filings brought up to date
Date: 08 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Christian Srivastava
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: 42 Clifford Manor Road Guildford Surrey GU4 8AQ
Old address: 1 Hopkin Close Queen Elizabeth Park Guildford Surrey GU2 9LS
Change date: 2016-06-02
Documents
Capital allotment shares
Date: 02 Jun 2016
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 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: 09 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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: 12 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 17 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Christian Srivastava
Change date: 2012-03-03
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-09
Old address: 2 Edward House Old School Close Guildford Surrey GU1 4QJ England
Documents
Capital allotment shares
Date: 27 Oct 2011
Action Date: 25 Oct 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-10-25
Documents
Accounts amended with made up date
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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: 16 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Appoint person secretary company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rebecca Downing
Documents
Some Companies
ALR CONSTRUCT AND DEVELOPMENT LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 11340901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL MEWS MANAGEMENT COMPANY (LINSLADE) LIMITED
GREENACRES,AYLESBURY,HP22 5AX
Number: | 10443757 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRODAWEL,BRECON,LD3 8PH
Number: | 08894176 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE NURSERIES,NOTTINGHAM,NG16 3EL
Number: | 10537897 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 OLD ROAD,ESSEX,CO15 3AA
Number: | 04506883 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LANGHORNE ROAD,DAGENHAM,RM10 9QX
Number: | 09254766 |
Status: | ACTIVE |
Category: | Private Limited Company |