DR JACKIE COUNSELLING PSYCHOLOGIST LTD
Status | DISSOLVED |
Company No. | 08659729 |
Category | Private Limited Company |
Incorporated | 21 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
DR JACKIE COUNSELLING PSYCHOLOGIST LTD is an dissolved private limited company with number 08659729. It was incorporated 10 years, 9 months, 18 days ago, on 21 August 2013 and it was dissolved 2 years, 8 months, 17 days ago, on 21 September 2021. The company address is 5 St. Timothys Mews, Bromley, BR1 3TJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person secretary company with change date
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-13
Officer name: Derek Young
Documents
Change person director company with change date
Date: 14 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marcia Jacqueline Sewell
Change date: 2020-11-13
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Ms Marcia Jacqueline Sewell
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Leonard Young
Appointment date: 2020-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Old address: , 33 Crescent Drive, Petts Wood, Orpington, Kent, BR5 1BB
Change date: 2020-11-09
New address: 5 st. Timothys Mews Bromley BR1 3TJ
Documents
Certificate change of name company
Date: 21 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the work issues centre LTD\certificate issued on 21/10/20
Documents
Change of name notice
Date: 21 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 21 Oct 2020
Category: Change-of-name
Type: NM06
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type dormant
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Change person secretary company with change date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Derek Young
Change date: 2015-08-21
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marcia Jacqueline Sewell
Change date: 2015-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-21
Old address: , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY
New address: 5 st. Timothys Mews Bromley BR1 3TJ
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Incorporation company
Date: 21 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11188597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE SUITE 11,MORDEN,SM4 6RW
Number: | 08413675 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE HOUSE,GLOSSOP,SK13 7DN
Number: | 10193164 |
Status: | ACTIVE |
Category: | Community Interest Company |
250 DENMARK ROAD,LOWESTOFT,NR32 2EN
Number: | 09099712 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HUNSTON ROAD,MORDEN,SM4 6NN
Number: | 07162271 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYLWESTER WASTE MANAGEMENT LTD
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 09994423 |
Status: | ACTIVE |
Category: | Private Limited Company |