RVN CONSULTANCY LIMITED

7 Stirling Close, Congleton, CW12 4US, Cheshire
StatusDISSOLVED
Company No.09456821
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 20 days

SUMMARY

RVN CONSULTANCY LIMITED is an dissolved private limited company with number 09456821. It was incorporated 9 years, 2 months, 25 days ago, on 24 February 2015 and it was dissolved 2 years, 11 months, 20 days ago, on 01 June 2021. The company address is 7 Stirling Close, Congleton, CW12 4US, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rebecca Fairman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Miss Rebecca Victoria Nixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 16 White Park Close Middlewich Cheshire CW10 9GD

Change date: 2016-02-09

New address: 7 Stirling Close Congleton Cheshire CW12 4US

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Miss Rebecca Victoria Nixon

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Nixon

Change date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

New address: 16 White Park Close Middlewich Cheshire CW10 9GD

Change date: 2015-07-20

Old address: 10 Meadowfield Crescent Astbury Congleton Cheshire CW12 4GZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLINGTON MOTORS LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:07415467
Status:ACTIVE
Category:Private Limited Company

J.WYATT DIGITAL LIMITED

10 HURST CRESCENT,SWINDON,SN2 1QW

Number:09952550
Status:ACTIVE
Category:Private Limited Company

LFR HOLDINGS LIMITED

DOLPHIN HOUSE ABBAS BUSINESS CENTRE,WINCHESTER,SO21 1BQ

Number:10391358
Status:ACTIVE
Category:Private Limited Company

MARTIN CONSULTING 2015 LIMITED

124 GLOUCESTER ROAD,BRISTOL,BS34 5BP

Number:09865922
Status:ACTIVE
Category:Private Limited Company

MTSM HOLDINGS LTD

33 PRIVATE ROAD,ENFIELD,EN1 2EH

Number:11743690
Status:ACTIVE
Category:Private Limited Company

REGALSHORE LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10966590
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