ALLMAND CONSULTING LTD

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England
StatusDISSOLVED
Company No.08900629
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 4 days

SUMMARY

ALLMAND CONSULTING LTD is an dissolved private limited company with number 08900629. It was incorporated 10 years, 4 months, 2 days ago, on 18 February 2014 and it was dissolved 3 years, 3 months, 4 days ago, on 16 March 2021. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachel Allmand

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thompson

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Ms Rachel Allmand

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachel Allmand

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thompson

Change date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachel Allmand

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thompson

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Ms Rachel Allmand

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rachel Allmand

Change date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thompson

Change date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Ms Rachel Allmand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2017-11-02

New address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-05

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-24

Capital : 20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thompson

Appointment date: 2014-11-03

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY CRANES LIMITED

UNIT 2 JACKS HILL ESTATE,TOWCESTER,NN12 8ET

Number:04418675
Status:ACTIVE
Category:Private Limited Company

FMP FINANCE LTD

14 HOWES CRESCENT,SALISBURY,SP1 3FU

Number:11656200
Status:ACTIVE
Category:Private Limited Company

IRV-CATER LIMITED

16 IRVING STREET,LONDON,WC2H 7AU

Number:10774915
Status:ACTIVE
Category:Private Limited Company

OCKENDON-POWELL ENTERPRISES LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:10280937
Status:ACTIVE
Category:Private Limited Company

ORANGE OAK ENTERPRISES LTD.

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:07799461
Status:ACTIVE
Category:Private Limited Company

POMMADE DIVINE LTD

5-7 FOREGATE STREET,CHESTER,CH1 1HG

Number:03736667
Status:LIQUIDATION
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