MISBOURNE CONSULTING LTD
Status | DISSOLVED |
Company No. | 07438462 |
Category | Private Limited Company |
Incorporated | 12 Nov 2010 |
Age | 13 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 8 days |
SUMMARY
MISBOURNE CONSULTING LTD is an dissolved private limited company with number 07438462. It was incorporated 13 years, 5 months, 23 days ago, on 12 November 2010 and it was dissolved 3 years, 8 days ago, on 27 April 2021. The company address is The Lawns The Lawns, Chalfont St. Giles, HP8 4SJ, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type dormant
Date: 11 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type dormant
Date: 23 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-25
Officer name: Miss Catharine Lisa Roberts
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Old address: the Lawns Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SJ England
Change date: 2013-12-19
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-19
Old address: C/O Cathy Roberts 41 Elmwood Road London W4 3DY England
Documents
Accounts with accounts type dormant
Date: 03 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Catharine Lisa Roberts
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catharine Lisa Roberts
Change date: 2011-12-01
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 17 Priory Road London W4 5JB
Change date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 27 Nov 2011
Action Date: 25 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-25
Documents
Some Companies
5 SARUM COMPLEX,UXBRIDGE,UB8 2RZ
Number: | 05716822 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 OSBORNE RD,PETERSFIELD,GU32 2AE
Number: | 09078724 |
Status: | ACTIVE |
Category: | Private Limited Company |
660 660,COVENTRY,CV6 5HR
Number: | 11897979 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 09790256 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCKWORTH HOUSE LANCASTRIAN OFFICE CENTRE,OLD TRAFFORD,M32 0FP
Number: | 05888820 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TASTE OF BENGAL (DAGENHAM) LIMITED
612 LONGBRIDGE ROAD,DAGENHAM,RM8 2AJ
Number: | 11163315 |
Status: | ACTIVE |
Category: | Private Limited Company |