DABBAWALA CONSULTING LIMITED

15 Unit 15 15 Unit 15, Hatfield, AL10 9EW, Hertfordshire, England
StatusACTIVE
Company No.09518844
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

DABBAWALA CONSULTING LIMITED is an active private limited company with number 09518844. It was incorporated 9 years, 2 months, 13 days ago, on 31 March 2015. The company address is 15 Unit 15 15 Unit 15, Hatfield, AL10 9EW, Hertfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England

New address: 15 Unit 15 Hearle Way Hatfield Hertfordshire AL10 9EW

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsey Ann Price

Notification date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-10

Psc name: Mr Barry Weller

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Ann Price

Appointment date: 2022-03-10

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-10

Capital : 202 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Unit a3, Gateway Tower 32 Western Gateway London E16 1YL

Old address: 22 Mare Street London E8 4RT England

Change date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: 22 Mare Street London E8 4RT

Old address: The Albion 10 Thornhill Road London N1 1HW England

Change date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Weller

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: The Albion 10 Thornhill Road London N1 1HW

Old address: C/O Parts and Labour Limited 42 Adler Street Adler Street London E1 1EE England

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: C/O Henry James Outsourcing Limited Marforge House 73 Bhigh Street Codicote Hitchin Hertfordshire SG4 8XD United Kingdom

Change date: 2015-07-14

New address: C/O Parts and Labour Limited 42 Adler Street Adler Street London E1 1EE

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DW SKIPS LTD

33 GARRETT HALL ROAD,MANCHESTER,M28 1AW

Number:11874411
Status:ACTIVE
Category:Private Limited Company

FOSTER DAVIS MANAGEMENT SERVICES LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:08784367
Status:ACTIVE
Category:Private Limited Company

GRANITE WORKTOPS LIMITED

UNIT 21 CROFTY INDUSTRIAL ESTATE,SWANSEA,SA4 3RS

Number:04216487
Status:ACTIVE
Category:Private Limited Company

HENNOCK INTERNATIONAL LTD

LONGLANDS COTTAGE CHURCH ROAD,NEWTON ABBOT,TQ13 9QE

Number:03028368
Status:ACTIVE
Category:Private Limited Company

KEYLARS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11220146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESOLUTION FUND MANAGERS LIMITED

2 QUEEN ANNES GATE,LONDON,SW1H 9AA

Number:06752683
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