D SHINE CONSULTANCY LTD

Suite 1 Churchill Square Suite 1 Churchill Square, West Malling, ME19 4YU, Kent, England
StatusDISSOLVED
Company No.08945249
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFECT IN LIMITED

40 EDGAR ROAD,WINCHESTER,SO23 9TN

Number:09759671
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG MIDCO LIMITED

THE OLD SCHOOL SCHOOL LANE,COLCHESTER,CO7 6LZ

Number:11279285
Status:ACTIVE
Category:Private Limited Company

EMR WALLCOATINGS LTD

SUITE L4,CHATTERIS,PE16 6TT

Number:10082360
Status:ACTIVE
Category:Private Limited Company

LIVE MAGAZINES LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:07605040
Status:ACTIVE
Category:Private Limited Company

LLANTRITHYD PARK (1645) LLP

LLANTRITHYD DEER PARK,BONVILSTON,CF5 6TQ

Number:OC392459
Status:ACTIVE
Category:Limited Liability Partnership

NEXTNEXTFINISH LIMITED

17 WELLAND VALE ROAD,CORBY,NN17 2AJ

Number:09158409
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