STARTSMART CONSULTING LIMITED

8 Grey Close, London, NW11 6QG, England
StatusACTIVE
Company No.09285410
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

STARTSMART CONSULTING LIMITED is an active private limited company with number 09285410. It was incorporated 9 years, 7 months, 17 days ago, on 29 October 2014. The company address is 8 Grey Close, London, NW11 6QG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tal Wagner

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Wagner

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerome Wagner

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 4 Midhurst Mansions Fortis Green Road Muswell Hill London N10 3EL England

New address: 8 Grey Close London NW11 6QG

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092854100001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092854100001

Charge creation date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerome Wagner

Change date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-02

Psc name: Tal Wagner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerome Wagner

Notification date: 2017-10-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

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

New address: 4 Midhurst Mansions Fortis Green Road Muswell Hill London N10 3EL

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: 4 Midhurst Mansions Fortis Green Avenue Muswell Hill London London N10 3EL

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-18

Officer name: Tal Wagner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Wagner

Change date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Tal Wagner

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Wagner

Change date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 4 Midhurst Mansions Fortis Green Avenue Muswell Hill London London N10 3EL

Change date: 2015-01-13

Old address: 3 Longstaff Crescent London SW134BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 3 Longstaff Crescent London SW134BA

Old address: 3 Falstaff Cresent London SW18 4BA England

Change date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL AVIATION & EXECUTIVE MANAGEMENT LTD

COURTYARD BARN SMITHS END LANE,ROYSTON,SG8 8LL

Number:10591397
Status:ACTIVE
Category:Private Limited Company

GROVE BLINDS LIMITED

70 HIGH STREET,CHELMSFORD,CM2 7HH

Number:05910466
Status:ACTIVE
Category:Private Limited Company

HUGHES HOPKINS PROPERTY LIMITED

16A AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK,SWANSEA,SA7 0AJ

Number:09794735
Status:ACTIVE
Category:Private Limited Company

JMAC1 LIMITED

DONEGALL HOUSE,BELFAST,BT1 5GB

Number:NI643976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NON-STANDARD FINANCE PLC

7 TURNBERRY PARK ROAD,LEEDS,LS27 7LE

Number:09122252
Status:ACTIVE
Category:Public Limited Company

SSP MANAGEMENT LTD

21 FLAT,LONDON,E1 4UU

Number:11834705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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