THATAL CONSULTING LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09119399
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

THATAL CONSULTING LIMITED is an dissolved private limited company with number 09119399. It was incorporated 9 years, 11 months, 11 days ago, on 07 July 2014 and it was dissolved 3 years, 1 month, 21 days ago, on 27 April 2021. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: 4 the Briars Fulwood Preston PR2 9LQ United Kingdom

Change date: 2020-12-12

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawan Thatal

Change date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: 4 the Briars Fulwood Preston PR2 9LQ

Change date: 2020-12-10

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pawan Thatal

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-11

Psc name: Mr Pawan Thatal

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Pawan Thatal

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawan Thatal

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pawan Thatal

Change date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Pawan Thatal

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK FOODIST LIMITED

180 HIGH STREET,BIRMINGHAM,B17 9PP

Number:11838484
Status:ACTIVE
Category:Private Limited Company

CODE CHARM LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:08814836
Status:ACTIVE
Category:Private Limited Company

DAVE BAVIN ELECTRICAL SERVICES LIMITED

15 HARDYS WAY,ESSEX,SS8 9PT

Number:04487831
Status:ACTIVE
Category:Private Limited Company

FENCING CONTRACTORS UK LTD

FENCING CONTRACTORS UK 5 CARLYLE CLOSE,NUNEATON,CV10 9QX

Number:08100458
Status:ACTIVE
Category:Private Limited Company

IZRA LIMITED

12A LEOPOLD ROAD,LONDON,SW19 7BD

Number:11484159
Status:ACTIVE
Category:Private Limited Company

TOP GIFT FABRIC LTD

447 HIGH ROAD,LONDON,N12 0AF

Number:09281772
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