S2S MANAGEMENT CONSULTANCY LIMITED

9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.09198263
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution10 May 2023
Years1 year, 1 month, 7 days

SUMMARY

S2S MANAGEMENT CONSULTANCY LIMITED is an dissolved private limited company with number 09198263. It was incorporated 9 years, 9 months, 16 days ago, on 01 September 2014 and it was dissolved 1 year, 1 month, 7 days ago, on 10 May 2023. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: 16 Stephensons Place Bury St Edmunds Suffolk Suffolk IP32 6BF England

Change date: 2022-01-11

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 18 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-18

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: 16 Stephensons Place Bury St Edmunds Suffolk Suffolk IP32 6BF

Change date: 2021-04-13

Old address: 2 Glenview Close Off Wards Hill Road Minster on Sea Sheerness Kent ME12 2FJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-14

Psc name: Samantha Eller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Eller

Change date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

New address: 2 Glenview Close Off Wards Hill Road Minster on Sea Sheerness Kent ME12 2FJ

Old address: 11 the Combers Grange Farm Kesgrave Suffolk IP5 2EY England

Change date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Keith John Eller

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: 14 Nock Gardens Kesgrave Ipswich Suffolk IP5 2DU

New address: 11 the Combers Grange Farm Kesgrave Suffolk IP5 2EY

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOSTROPHE SOFTWARE SOLUTIONS LIMITED

PROSPECT HOUSE,WESTERHAM,TN16 1RG

Number:11010625
Status:ACTIVE
Category:Private Limited Company

JT RESINS LIMITED

41 NOTLEY GREEN NOTLEY GREEN,BRAINTREE,CM77 7US

Number:10073840
Status:ACTIVE
Category:Private Limited Company

KAY PROPERTY SERVICES LIMITED

9 REDMAYNE SQUARE,YORK,YO32 5YN

Number:03812854
Status:ACTIVE
Category:Private Limited Company

MONTAGO LIMITED

67 HIGH ST,MIDDX,TW5 9RX

Number:01492620
Status:LIQUIDATION
Category:Private Limited Company

NATS DELIGHTS LTD

46 NORTH PARK GROVE,LEEDS,LS8 1EW

Number:09003575
Status:ACTIVE
Category:Private Limited Company
Number:RC000826
Status:ACTIVE
Category:Royal Charter 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