NEEDCONSULT LTD

302 Lakes Innovation Centre 302 Lakes Innovation Centre, Braintree, CM7 3AN, England
StatusDISSOLVED
Company No.07786533
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 5 months, 12 days

SUMMARY

NEEDCONSULT LTD is an dissolved private limited company with number 07786533. It was incorporated 12 years, 8 months, 6 days ago, on 26 September 2011 and it was dissolved 2 years, 5 months, 12 days ago, on 20 December 2021. The company address is 302 Lakes Innovation Centre 302 Lakes Innovation Centre, Braintree, CM7 3AN, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rasmus Peter Pfeiffer

Cessation date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Rasmus Peter Pfeiffer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH

New address: 302 Lakes Innovation Centre Lakes Road Braintree CM7 3AN

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rasmus Peter Pfeiffer

Notification date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: René Matthiassen

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rene Matthiassen

Cessation date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Rasmus Peter Pfeiffer

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Klaus Garde Nielsen

Change date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr René Matthiassen

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: Suite 50 Thremhall House Thremhall Park, Start Hill Bishops Stortford Hertfordshire CM22 7WE England

Change date: 2013-01-10

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW PLUMBING AND ENGINEERING LTD

609 BOLTON ROAD,MANCHESTER,M27 4EJ

Number:11959898
Status:ACTIVE
Category:Private Limited Company

CDP PROPERTY SOLUTIONS LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10018704
Status:ACTIVE
Category:Private Limited Company

FIREFLY PROPERTY DEVELOPMENTS LIMITED

170 DUDLEY ROAD,BIRMINGHAM,B18 7QX

Number:03373528
Status:ACTIVE
Category:Private Limited Company

JUST DESERTS PRODUCTIONS LTD

96 96 FRITH ROAD,LONDON,E11 4EY

Number:11803006
Status:ACTIVE
Category:Private Limited Company

REVIVE PSYCHOLOGY LIMITED

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07642025
Status:ACTIVE
Category:Private Limited Company

STREETKING CLOTHING LIMITED

THE PEST HOUSE BEDLAM STREET,HASSOCKS,BN6 9EW

Number:07455565
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