SHARISH QATARI CONSULTING LTD
Status | DISSOLVED |
Company No. | 07570676 |
Category | Private Limited Company |
Incorporated | 21 Mar 2011 |
Age | 13 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2015 |
Years | 9 years, 2 months, 11 days |
SUMMARY
SHARISH QATARI CONSULTING LTD is an dissolved private limited company with number 07570676. It was incorporated 13 years, 2 months, 28 days ago, on 21 March 2011 and it was dissolved 9 years, 2 months, 11 days ago, on 07 April 2015. The company address is The Mill The Mill, Alderton Road, NN12 7LS, Towcester, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2014
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS
New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 11 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-05
Officer name: Mr Leon Fernando Del Canto Gonzalez
Documents
Accounts with made up date
Date: 10 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: 20 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Capital allotment shares
Date: 16 Aug 2011
Action Date: 28 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-28
Capital : 100 GBP
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aize Al Adba
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Don Joaquin Mateo Salado
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-28
Old address: 29 Carlton Crescent Southampton Hampshire SO15 2EW United Kingdom
Documents
Some Companies
HOLBROOK FARM THE CALFWAY,STROUD,GL6 7BX
Number: | 01257032 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR COTTAGE MAIN ROAD,GRIMSBY,DN37 0RF
Number: | 10715895 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWAYS 47A LAMBS LANE,CAMBRIDGE,CB24 8TB
Number: | 07099753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT 2 BRIGHT HOUSE BRIGHT HOUSE,ECCLES,M30 0WG
Number: | 10448071 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NORTH RISE,CARDIFF,CF14 0RN
Number: | 10411699 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 08978599 |
Status: | ACTIVE |
Category: | Private Limited Company |