DS&K CONSULTING LTD
Status | DISSOLVED |
Company No. | 09605324 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
DS&K CONSULTING LTD is an dissolved private limited company with number 09605324. It was incorporated 9 years, 9 days ago, on 22 May 2015 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: Bank House Market Square Congleton Cheshire CW12 1ET
Change date: 2021-07-21
Old address: 3 Prospect Gardens Batheaston Bath BA1 8ET United Kingdom
Documents
Dissolution application strike off company
Date: 28 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Fuell
Appointment date: 2021-05-07
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-07
Psc name: Kathleen Fuell
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Kathleen Fuell
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen Fuell
Notification date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stuart Fuell
Cessation date: 2020-12-16
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-16
Officer name: David Stuart Fuell
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Some Companies
EUROPEAN UNION OF WOMEN - BRITISH SECTION
3 WALTHAM DRIVE,BEDFORD,MK42 9FY
Number: | 04517833 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HASTINGS PROPERTY & FACILITIES MANAGEMENT LTD
3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA
Number: | 10487879 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 ST LEONARD'S ROAD,HORSHAM,RH13 6AP
Number: | 02764043 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09854338 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERLIN COURTYARD,AYLESBURY,HP19 8DP
Number: | 08640827 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARLEY MOW CENTRE,LONDON,W4 4PH
Number: | 05395123 |
Status: | ACTIVE |
Category: | Private Limited Company |