J PRESLY CONSULTING LTD

43c Conyers Road, London, SW16 6LR, England
StatusDISSOLVED
Company No.08101104
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 2 days

SUMMARY

J PRESLY CONSULTING LTD is an dissolved private limited company with number 08101104. It was incorporated 11 years, 11 months, 5 days ago, on 12 June 2012 and it was dissolved 3 years, 5 months, 2 days ago, on 15 December 2020. The company address is 43c Conyers Road, London, SW16 6LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Aug 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Presly

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Presly

Change date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 32 Longfellow Road Worcester Park Surrey KT4 8BB

New address: 43C Conyers Road London SW16 6LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2015

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Presly

Change date: 2014-08-24

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed x-project studios LTD\certificate issued on 03/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

Old address: 22 Gaumont Tower Dalston Square London E8 3BQ

Change date: 2014-09-06

New address: 32 Longfellow Road Worcester Park Surrey KT4 8BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Presly

Change date: 2013-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed x-project apps LTD\certificate issued on 19/10/12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN CATERING LTD

94 SEVEN SISTERS ROAD,LONDON,N7 6AE

Number:11274476
Status:ACTIVE
Category:Private Limited Company

GOLDBOARD LIMITED

60 BOROUGH HIGH STREET,SOUTHWARK,SE1 1XF

Number:11590198
Status:ACTIVE
Category:Private Limited Company

JALA CONSULTING LTD

ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD

Number:07533569
Status:LIQUIDATION
Category:Private Limited Company

MUDDY WORM LTD

TOAD HALL FONTWELL AVENUE,CHICHESTER,PO20 3RY

Number:11598137
Status:ACTIVE
Category:Private Limited Company

P&K WINDOWS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:07151754
Status:ACTIVE
Category:Private Limited Company

STRATEGIC CAREER DECISIONS LTD

THE COUNTING HOUSE,WALLINGFORD,OX19 0EL

Number:10132975
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