JANET DAY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 08171808 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 4 days |
SUMMARY
JANET DAY CONSULTANCY LIMITED is an dissolved private limited company with number 08171808. It was incorporated 11 years, 9 months, 24 days ago, on 08 August 2012 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road 8/9 The Old Yard Lodge Farm Business Centre, Wolverton Road, Milton Keynes, MK19 7ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-16
Old address: Regent House Mitre Way Battle East Sussex TN33 0BQ
New address: C/O Gpfm 8/9 the Old Yard Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Capital allotment shares
Date: 03 Feb 2014
Action Date: 27 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-27
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Clive Day
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Day
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: My Roger Clive Day
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change account reference date company current shortened
Date: 08 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Some Companies
A J BRICKCUTTERS CHIMNEYS LIMITED
CARLTON HOUSE,BRIGHTON,BN41 1UR
Number: | 10756340 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER COMMUNICATIONS & TRAINING SERVICES LIMITED
45 CITY ROAD,CHESTER,CH1 3AE
Number: | 03589233 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,LONDON,W4 4JD
Number: | 08128620 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOUGHTY STREET,LONDON,WC1N 2PH
Number: | 10345173 |
Status: | ACTIVE |
Category: | Private Limited Company |
STINGRAY RIGHTS MANAGEMENT LIMITED
CENTURY HOUSE 100 ALLEN ROAD,WELLINGBOROUGH,NN9 5QY
Number: | 06307808 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF
Number: | 01006886 |
Status: | ACTIVE |
Category: | Private Limited Company |