A.Y.C.C CONSULTING LIMITED

Suite 43 1 Empire Mews Suite 43 1 Empire Mews, London, SW16 2BF, England
StatusDISSOLVED
Company No.09289885
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 13 days

SUMMARY

A.Y.C.C CONSULTING LIMITED is an dissolved private limited company with number 09289885. It was incorporated 9 years, 7 months, 13 days ago, on 31 October 2014 and it was dissolved 1 year, 3 months, 13 days ago, on 28 February 2023. The company address is Suite 43 1 Empire Mews Suite 43 1 Empire Mews, London, SW16 2BF, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB United Kingdom

New address: Suite 43 1 Empire Mews H.W.S London SW16 2BF

Change date: 2022-01-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Change date: 2020-01-21

New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2019

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2019

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Jenny Vanherck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: Suite 43 1 Empire Mews H.W.S London SW16 2BF England

Change date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: Suite 43 1 Empire Mews H.W.S London SW16 2BF

Old address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONLINE NETWORK SERVICES HOLDINGS LIMITED

ABEL SMITH HOUSE,STEVENAGE,SG1 2ST

Number:10177313
Status:ACTIVE
Category:Private Limited Company

DM DATABASES LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:08838607
Status:ACTIVE
Category:Private Limited Company

LAKEWOOD JOINERY LIMITED

22 BALMORAL DRIVE,BARROW-IN-FURNESS,LA13 0HX

Number:07628578
Status:ACTIVE
Category:Private Limited Company

MAPLE QUAY LTD

26 COURTENAY DRIVE,READING,RG4 8XH

Number:08299708
Status:ACTIVE
Category:Private Limited Company

MEADOW VIEW SPORTS DEVELOPMENT LTD

141 TREWYDDFA ROAD,SWANSEA,SA6 8NY

Number:09333722
Status:ACTIVE
Category:Private Limited Company

TEAM11 UK LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:11500866
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