NEW KEY CONSULTANTS LIMITED

29 Beaulieu Close 29 Beaulieu Close, Slough, SL3 9DD, England
StatusDISSOLVED
Company No.09391147
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 13 days

SUMMARY

NEW KEY CONSULTANTS LIMITED is an dissolved private limited company with number 09391147. It was incorporated 9 years, 4 months, 13 days ago, on 15 January 2015 and it was dissolved 3 years, 5 months, 13 days ago, on 15 December 2020. The company address is 29 Beaulieu Close 29 Beaulieu Close, Slough, SL3 9DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr Harkirtan Singh Suri

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 29 Beaulieu Close Datchet Slough SL3 9DD

Change date: 2017-06-15

Old address: The Lodge Jubilee Gardens Southall UB1 2TJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: The Lodge Jubilee Gardens Southall UB1 2TJ

Old address: Sabichi House Wadsworth Road Perivale Greenford UB6 7JD England

Change date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Old address: The Lodge Jubilee Gardens Southall Middlesex UB1 2TJ

New address: Sabichi House Wadsworth Road Perivale Greenford UB6 7JD

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Abdullah Nassief

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harkitan Suri

Appointment date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE PLUMBING SERVICES LTD

THE OLD PUMPHOUSE ASHMORE GREEN ROAD,THATCHAM,RG18 9JD

Number:05957577
Status:ACTIVE
Category:Private Limited Company

ANGELA POOLE LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,BRISTOL,BS30 8XT

Number:11570749
Status:ACTIVE
Category:Private Limited Company

NAPADOR LTD

107 WALLIS PARK,GRAVESEND,DA11 9DW

Number:08357840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROXCEL CONSULTING LIMITED

139 PRESTWICK ROAD,WATFORD,WD19 6EQ

Number:10953358
Status:ACTIVE
Category:Private Limited Company

RJ45 CONSULTANCY LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11695809
Status:ACTIVE
Category:Private Limited Company

TOALS BOOKMAKERS

15A POTTINGERS COURT,,BT1 4DU

Number:NI033873
Status:ACTIVE
Category:Private Unlimited 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