SHILPA SAUL CONSULTANCY LIMITED

250 Woodcote Road, Wallington, SM6 0QE, Surrey
StatusDISSOLVED
Company No.07470371
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

SHILPA SAUL CONSULTANCY LIMITED is an dissolved private limited company with number 07470371. It was incorporated 13 years, 5 months, 17 days ago, on 15 December 2010 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is 250 Woodcote Road, Wallington, SM6 0QE, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shilpa Jayantilal Saul

Change date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 250 Woodcote Road Wallington Surrey SM6 0QE England

Change date: 2014-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 15 Newland Lincoln Lincolnshire LN1 1XG United Kingdom

Change date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 12 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-12

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Saul

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Kumar Saul

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crestbridge consultancy LIMITED\certificate issued on 12/01/11

Documents

View document PDF

Change of name notice

Date: 12 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shilpa Jayantilal Saul

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2010-12-22

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONWAY AND SON LANDSCAPES LTD

C/O SAVVY ACCOUNTANCY LTD KENWARD HOUSE,HARTLEY WINTNEY,RG27 8NY

Number:11108243
Status:ACTIVE
Category:Private Limited Company

JNUS ASSOCIATES LTD

SVS HOUSE,LONDON,SE25 6EJ

Number:11463053
Status:ACTIVE
Category:Private Limited Company

KOBAYASHI OIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10979243
Status:ACTIVE
Category:Private Limited Company

LAWRENCE & WARWICK CONSTRUCTION LIMITED

125 HIGH STREET,HOOK,RG29 1LA

Number:08816809
Status:ACTIVE
Category:Private Limited Company

SD APPLICATIONS LTD

24 SHERARD WAY, THORPE ASTLEY,LEICESTERSHIRE,LE3 3TN

Number:05900092
Status:ACTIVE
Category:Private Limited Company

THE SPARKLES COMPANY (UK) LTD

14 ST. STEPHENS ROAD,CHELMSFORD,CM3 6JE

Number:09946340
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