NULLCAT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 09358633 |
Category | Private Limited Company |
Incorporated | 17 Dec 2014 |
Age | 9 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 17 days |
SUMMARY
NULLCAT CONSULTANCY LTD is an dissolved private limited company with number 09358633. It was incorporated 9 years, 5 months, 11 days ago, on 17 December 2014 and it was dissolved 3 years, 17 days ago, on 11 May 2021. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-11
Officer name: Mr Robert Straughan
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Straughan
Change date: 2021-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB
Change date: 2021-02-11
Old address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Robert Straughan
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Mr Robert Straughan
Documents
Change person director company with change date
Date: 20 Sep 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Straughan
Change date: 2015-07-11
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr Robert Straughan
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Mr Robert Straughan
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
New address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW
Change date: 2014-12-22
Old address: 55 South Road Kingsclere Newbury Berkshire RG20 5RU United Kingdom
Documents
Some Companies
CHALLENGE HOUSE SHERWOOD DRIVE,MILTON KEYNES,MK3 6DP
Number: | 11798225 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PAGET ROAD,BIRMINGHAM,B24 0JX
Number: | 11842978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10165283 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CARISBROOK DRIVE,MANCHESTER,M27 5LS
Number: | 07406651 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 06100913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEDGEHAMMER PROPERTIES LIMITED
113 BRENT STREET,LONDON,NW4 2DX
Number: | 02033264 |
Status: | ACTIVE |
Category: | Private Limited Company |