JANE CUNNINGHAM CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | 09266006 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JANE CUNNINGHAM CONSULTING LIMITED is an liquidation private limited company with number 09266006. It was incorporated 9 years, 7 months, 13 days ago, on 15 October 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2022
Action Date: 09 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2022
Action Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-09
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Old address: 93 Monks Way Southampton Hampshire SO18 2LR
Documents
Liquidation voluntary death liquidator
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
New address: 93 Monks Way Southampton Hampshire SO18 2LR
Change date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-27
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England
Documents
Liquidation voluntary declaration of solvency
Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Miss Jane O'hanlon
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE
Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane O'hanlon
Change date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Cunningham
Change date: 2014-10-21
Documents
Some Companies
FLAT 1,LONDON,W14 0AS
Number: | 10350792 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR OUTCOMES CONSULTANCY LTD.
MILLENNIUM HOUSE,YARM,TS15 9BH
Number: | 06954600 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 10637192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR SALES TRAINING CONSULTANCY LIMITED
28 HURST PARK,MIDHURST,GU29 0BP
Number: | 05952496 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HOUSE MILL ROAD,PONTYPOOL,NP4 6NG
Number: | 10358278 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAPPER WILSON CREATIVE LIMITED
1 THE VILLAGE,TAVISTOCK,PL19 0NX
Number: | 09244406 |
Status: | ACTIVE |
Category: | Private Limited Company |