SETBELL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08117325 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 16 days |
SUMMARY
SETBELL CONSULTING LIMITED is an dissolved private limited company with number 08117325. It was incorporated 11 years, 11 months, 5 days ago, on 25 June 2012 and it was dissolved 2 years, 8 months, 16 days ago, on 14 September 2021. The company address is 1 Paper Mews 1 Paper Mews, Dorking, RH4 2TU, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Angus Evans
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint corporate secretary company with name date
Date: 21 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ellis Atkins Secretaries Limited
Appointment date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company current extended
Date: 09 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Angus Evans
Documents
Capital allotment shares
Date: 25 Sep 2012
Action Date: 25 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-25
Capital : 100 GBP
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
Change date: 2012-09-13
Documents
Some Companies
AIRBORNE ALLERGY ACTION C.I.C.
28 LEE PARK,LONDON,SE3 9HU
Number: | 11300612 |
Status: | ACTIVE |
Category: | Community Interest Company |
CHLOISE CCTV AND SECURITY LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11704094 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COTTAGE HIGH STREET,SANDHURST,GU47 8LP
Number: | 06818316 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LON PRITCHARD,BUCKLEY,CH7 3DJ
Number: | 09817329 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLEWOOD MANOR CRESCENT,BEACONSFIELD,HP9 2QX
Number: | 11718583 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOKHOUSE BARN,HASLINGTON,CW1 5NG
Number: | 07873354 |
Status: | ACTIVE |
Category: | Private Limited Company |