C & S BARTON CONSULTING LTD

Studio 149, The Light Box Studio 149, The Light Box, London, W4 5PY, England
StatusDISSOLVED
Company No.07847373
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

C & S BARTON CONSULTING LTD is an dissolved private limited company with number 07847373. It was incorporated 12 years, 7 months, 3 days ago, on 14 November 2011 and it was dissolved 4 years, 3 months, 28 days ago, on 18 February 2020. The company address is Studio 149, The Light Box Studio 149, The Light Box, London, W4 5PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 9 Devonshire Mews London W4 2HA

Change date: 2019-09-11

New address: Studio 149, the Light Box 111 Power Road London W4 5PY

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clea Simone Barton

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mrs Clea Simone Barton

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mrs Clea Simone Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: 9 Devonshire Mews London W4 2HA

Change date: 2014-07-30

Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mrs Clea Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 50 GBP

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barton

Documents

View document PDF

Termination secretary company

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr John Samuel Barton

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mrs Clea Barton

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ FITOUT LIMITED

17 COLIN CLOSE,EAST CROYDON,CR0 8QD

Number:09640525
Status:ACTIVE
Category:Private Limited Company

CITIPLACE LIMITED

1 GEMINI COURT,SUTTON,SM1 4AF

Number:04311756
Status:ACTIVE
Category:Private Limited Company
Number:04530124
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K&ES EXPRESS LOGISTICS LTD

DOLFADYN GWYTHERIN ABERGELE CONWY,ABERGELE,LL22 8YA

Number:11419493
Status:ACTIVE
Category:Private Limited Company

NICOLA JACKSON LIMITED

SATELLITE HOUSE,BOLTON,BL1 3BE

Number:08175118
Status:ACTIVE
Category:Private Limited Company

REAL MANAGEMENT SPORTS LTD

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:09100722
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