DIANE ROBERTS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 08067140 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 14 days |
SUMMARY
DIANE ROBERTS CONSULTANCY LIMITED is an dissolved private limited company with number 08067140. It was incorporated 12 years, 21 days ago, on 14 May 2012 and it was dissolved 1 year, 8 months, 14 days ago, on 20 September 2022. The company address is 6b Parkway 6b Parkway, St Albans, AL3 6PA, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change to a person with significant control
Date: 21 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-19
Psc name: Ms Diane Roberts
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Diane Roberts
Change date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
Old address: 14 Halwick Close Boxmoor Hemel Hempstead Hertfordshire HP1 1XG
Change date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Ms Diane Roberts
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 14 Halwick Close Boxmoor Hemel Hempstead Hertfordshire HP1 1XG England
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: 23 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY United Kingdom
Documents
Some Companies
ACORN HOUSE,DARWEN,BB3 0DT
Number: | 03934046 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 11256420 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 09278231 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 IVES WAY,GREAT YARMOUTH,NR31 9TN
Number: | 06885360 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LEONARD GROVE,TELFORD,TF4 2SL
Number: | 07120154 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT HOUSE,STANSTED,CM24 8PL
Number: | 08713571 |
Status: | ACTIVE |
Category: | Private Limited Company |