IDEAL BUSINESS CONSULTANTS LIMITED

46a Thornton Road, Thornton Heath, CR7 6BA, England
StatusDISSOLVED
Company No.09090816
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

IDEAL BUSINESS CONSULTANTS LIMITED is an dissolved private limited company with number 09090816. It was incorporated 9 years, 11 months, 5 days ago, on 18 June 2014 and it was dissolved 3 years, 8 months, 1 day ago, on 22 September 2020. The company address is 46a Thornton Road, Thornton Heath, CR7 6BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Muhammad Qasim

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Mahesh Kumar Giri

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Qasim Muhammad

Change date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Mahesh Kumar Giri

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mr Mahesh Kumar Giri

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: 46a Thornton Road Thornton Heath CR7 6BA

Old address: 2a Torrington Road Ashford Kent TN23 7TD

Change date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND WOODCRAFT LIMITED

ROWLANDS ACCOUNTANTS,YARM,TS15 9AE

Number:06864537
Status:LIQUIDATION
Category:Private Limited Company

EVENDEN ELECTRICAL LTD

3 ROSEDENE MEWS REDCAR ROAD,REDCAR,TS11 6BF

Number:09760944
Status:ACTIVE
Category:Private Limited Company

H. CRABTREE (CALNE) LIMITED

HYDE BANK ROAD,HIGH PEAK,SK22 4BP

Number:02905001
Status:ACTIVE
Category:Private Limited Company

JOINERY BUILD (NI) LTD

UNIT9 HOWARD BUILDING,BELFAST,BT13 2JF

Number:NI656599
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HAIR & BEAUTY LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11472002
Status:ACTIVE
Category:Private Limited Company

ROTHERHAMSKIPS LIMITED

68 THE LANES,ROTHERHAM,S65 3SA

Number:11336785
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