SHERLOCKOLOGY LIMITED
Status | DISSOLVED |
Company No. | 08111634 |
Category | Private Limited Company |
Incorporated | 19 Jun 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 15 days |
SUMMARY
SHERLOCKOLOGY LIMITED is an dissolved private limited company with number 08111634. It was incorporated 11 years, 11 months, 15 days ago, on 19 June 2012 and it was dissolved 4 years, 3 months, 15 days ago, on 18 February 2020. The company address is Unit 42 The Coach House St Mary's Business Centre Unit 42 The Coach House St Mary's Business Centre, Bexley, DA5 1LU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-06-22
Officer name: Pomfrey Accountants Ltd
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
Notification date: 2016-04-06
Psc name: Julie Coomber
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
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: Leif Harstad
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change sail address company with old address new address
Date: 12 Jul 2016
Category: Address
Type: AD02
New address: 47 Wheatcroft Grove Gillingham Kent ME8 9JF
Old address: The Cottage Rowhill Road Hextable Swanley Kent BR8 7RL England
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mr Leif Olav Harstad
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Move registers to sail company with new address
Date: 04 Mar 2016
Category: Address
Type: AD03
New address: The Cottage Rowhill Road Hextable Swanley Kent BR8 7RL
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change sail address company with new address
Date: 10 Jul 2015
Category: Address
Type: AD02
New address: The Cottage Rowhill Road Hextable Swanley Kent BR8 7RL
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: 40 Park Road North Ashford Kent TN24 8LY United Kingdom
Change date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Some Companies
AUTOMOTIVE FINANCE ASSOCIATES LTD
2A ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN
Number: | 10658707 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST JOHNS ROAD,LEATHERHEAD,KT22 8SE
Number: | 10108123 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 OSWIN ROAD,LEICESTER,LE3 1HR
Number: | 06716766 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A FROGNAL,LONDON,NW3 6AR
Number: | 02621742 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRODUCTION SOLUTIONS RJK LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11250920 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE CARROT CATERING LIMITED
15 ST. JOHNS ROAD,BRECON,LD3 9DT
Number: | 08184612 |
Status: | ACTIVE |
Category: | Private Limited Company |