D SHINE CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 08945249 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 5 months, 20 days |
SUMMARY
D SHINE CONSULTANCY LTD is an dissolved private limited company with number 08945249. It was incorporated 10 years, 1 month, 11 days ago, on 18 March 2014 and it was dissolved 2 years, 5 months, 20 days ago, on 09 November 2021. The company address is Suite 1 Churchill Square Suite 1 Churchill Square, West Malling, ME19 4YU, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cto Technologies Limited
Notification date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
New address: Suite 1 Churchill Square Kings Hill West Malling Kent ME19 4YU
Change date: 2020-11-13
Old address: Suite 14 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dona Shine
Cessation date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 06 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Dona Shine
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donnchadh Bartholemew Shine
Termination date: 2019-12-01
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr James Cooper
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: PO Box 6099 Jslbaa Acounts Short Street Southend-on-Sea Essex SS1 9WH England
New address: Suite 14 40 Churchill Square Kings Hill West Malling Kent ME19 4YU
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England
New address: PO Box 6099 Jslbaa Acounts Short Street Southend-on-Sea Essex SS1 9WH
Change date: 2019-06-18
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU
Change date: 2016-01-11
Old address: 11 Macdonald Avenue Westcliff-on-Sea Essex SS0 9BW
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mr Donnchadh Bartholemew Shine
Documents
Some Companies
40 EDGAR ROAD,WINCHESTER,SO23 9TN
Number: | 09759671 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL SCHOOL LANE,COLCHESTER,CO7 6LZ
Number: | 11279285 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L4,CHATTERIS,PE16 6TT
Number: | 10082360 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 07605040 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANTRITHYD DEER PARK,BONVILSTON,CF5 6TQ
Number: | OC392459 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 WELLAND VALE ROAD,CORBY,NN17 2AJ
Number: | 09158409 |
Status: | ACTIVE |
Category: | Private Limited Company |