SHARED CONSULT LIMITED

15 Westfield Avenue, Chelmsford, CM1 1SF, Essex, England
StatusDISSOLVED
Company No.08113088
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

SHARED CONSULT LIMITED is an dissolved private limited company with number 08113088. It was incorporated 11 years, 10 months, 27 days ago, on 20 June 2012 and it was dissolved 2 years, 1 month, 5 days ago, on 12 April 2022. The company address is 15 Westfield Avenue, Chelmsford, CM1 1SF, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Edward Da Costa

Change date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

New address: 15 Westfield Avenue Chelmsford Essex CM1 1SF

Change date: 2021-06-22

Old address: 15 Westfield Avenue Chelmsford CM1 1SF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

New address: 15 Westfield Avenue Chelmsford CM1 1SF

Change date: 2021-06-22

Old address: 15 Westfield Avenue 15 Westfield Avenue Chelmsford CM1 1SF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

New address: 15 Westfield Avenue 15 Westfield Avenue Chelmsford CM1 1SF

Change date: 2021-06-22

Old address: 13 Barlows Reach Chelmsford CM2 6SN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 17a Hearsall Avenue Chelmsford CM1 7DD

New address: 13 Barlows Reach Chelmsford CM2 6SN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-20

Psc name: Edwqard Da Costa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

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: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-20

Psc name: Edward Da Costa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 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: 16 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COM PIPEWORK SERVICES LTD

3 BANK HOUSE HIGH STREET,SEVENOAKS,TN15 7AE

Number:10865875
Status:ACTIVE
Category:Private Limited Company

DOOSON FOODS LTD

24-25 DENMAN STREET,LONDON,W1D 7HU

Number:08178293
Status:ACTIVE
Category:Private Limited Company

INSUREHUB LIMITED

68 MAPLE CLOSE,BEDFORD,MK45 5EF

Number:10217261
Status:ACTIVE
Category:Private Limited Company

KM4 SERVICES LONDON LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11384174
Status:ACTIVE
Category:Private Limited Company

QIL AUTOMOTIVE LIMITED

6 BIRCHWOOD ROAD,WOLVERHAMPTON,WV4 5UJ

Number:11943618
Status:ACTIVE
Category:Private Limited Company

QUEST PRINTING AND DESIGN (UK) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08446004
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