TESTING SOLUTIONS CONSULTANCY LIMITED

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.08379456
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution23 Jun 2021
Years2 years, 11 months, 8 days

SUMMARY

TESTING SOLUTIONS CONSULTANCY LIMITED is an dissolved private limited company with number 08379456. It was incorporated 11 years, 4 months, 2 days ago, on 29 January 2013 and it was dissolved 2 years, 11 months, 8 days ago, on 23 June 2021. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2020

Action Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Old address: 10 Carlington Walk Great North Park Newcastle upon Tyne NE13 9AN

Change date: 2019-02-15

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 28 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niveen Nayyar

Notification date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Mr Niveen Nayyar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niveen Nayyar

Change date: 2013-03-20

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO FOAM LIMITED

UNIT F2 ANCHOR BROOK INDUSTRIAL PARK LOCKSIDE,WALSALL,WS9 8BZ

Number:11578256
Status:ACTIVE
Category:Private Limited Company

CAMBS FIRE SAFETY LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:09203554
Status:ACTIVE
Category:Private Limited Company

DELI DELIGHTS NEWARK LTD

14 NICHOLSON STREET,NEWARK,NG24 1RD

Number:11746439
Status:ACTIVE
Category:Private Limited Company

KN ALAO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11485892
Status:LIQUIDATION
Category:Private Limited Company

PROTOFLIGHT ENGINEERING LTD

53 LONGCROFT ROAD,STEVENAGE,SG1 3JU

Number:10929077
Status:ACTIVE
Category:Private Limited Company

QUALITY GROUNDWORKS (WALES) LIMITED

FIRST FLOOR FLAT, 18,PENARTH,CF64 3EP

Number:09233200
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