CONSULT-UDORA LIMITED

Flat 101 Aston House 45 Campus Avenue, Dagenham, RM8 2FN, England
StatusDISSOLVED
Company No.08794171
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

CONSULT-UDORA LIMITED is an dissolved private limited company with number 08794171. It was incorporated 10 years, 6 months, 5 days ago, on 28 November 2013 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Flat 101 Aston House 45 Campus Avenue, Dagenham, RM8 2FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: C/O First Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG

Change date: 2018-01-04

New address: Flat 101 Aston House 45 Campus Avenue Dagenham RM8 2FN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Obieli

Termination date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 101 Aston House Campus Avenue Dagenham Essex RM8 2FN United Kingdom

Change date: 2014-04-25

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNO PERRIER LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11545262
Status:ACTIVE
Category:Private Limited Company

CALGARTH COTTAGES MANAGEMENT COMPANY LIMITED

THE OLD GATEHOUSE 1 CALGARTH COTTAGES, AMBLESIDE ROAD,WINDERMERE,LA23 1LF

Number:08957246
Status:ACTIVE
Category:Private Limited Company

D MCQUEEN BUSINESS ANALYSIS LIMITED

3 RUFUS WAY,NORTHALLERTON,DL7 8WF

Number:09378210
Status:ACTIVE
Category:Private Limited Company

D&A (2156) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09375894
Status:ACTIVE
Category:Private Limited Company

MILLIKEN COMMUNICATIONS LTD

6 THE BACK LANE,CARRICKFERGUS,BT38 7FF

Number:NI652800
Status:ACTIVE
Category:Private Limited Company

PAUL DURHAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11943196
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