ALLTHEBEST CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 08324424 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 26 days |
SUMMARY
ALLTHEBEST CONSULTANTS LIMITED is an dissolved private limited company with number 08324424. It was incorporated 11 years, 5 months, 18 days ago, on 10 December 2012 and it was dissolved 1 month, 26 days ago, on 02 April 2024. The company address is 69 New Barn Lane 69 New Barn Lane, Cheltenham, GL52 3LB, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Maxwell Anstead
Change date: 2022-05-02
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 02 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-02
Psc name: Mr David Maxwell Anstead
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Maxwell Anstead
Change date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: 69 New Barn Lane Prestbury Cheltenham GL52 3LB
Old address: 4 Dowie Way Crich Matlock Derbyshire DE4 5NJ
Change date: 2019-01-03
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Ana Maria Ortega
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kath Morgan
Termination date: 2015-08-01
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Melvin Morgan
Termination date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Appoint person director company with name date
Date: 31 Aug 2014
Action Date: 05 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-05
Officer name: Mr Ceri Melvin Morgan
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Appoint person director company with name
Date: 04 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anstead
Documents
Some Companies
5 SOVEREIGN PARK CLEVELAND WAY,HEMEL HEMPSTEAD,HP2 7DA
Number: | 02540429 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAGAN AND SONS HOME REPAIRS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11134902 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11232440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 COLMAN GARDENS,SALFORD,M5 3NT
Number: | 10049539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CULLENRAMMER ROAD,DUNGANNON,BT70 1SS
Number: | NI068132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICESPORT HOUSE UNITS 1 & 2 DRUMHEAD ROAD,CHORLEY,PR6 7BX
Number: | 03744012 |
Status: | ACTIVE |
Category: | Private Limited Company |