CONTENTED SOLES PODIATRY LIMITED

The Stables The Stables, Daventry, NN11 4BL, Northamptonshire, England
StatusDISSOLVED
Company No.09763799
CategoryPrivate Limited Company
Incorporated05 Sep 2015
Age8 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 21 days

SUMMARY

CONTENTED SOLES PODIATRY LIMITED is an dissolved private limited company with number 09763799. It was incorporated 8 years, 8 months, 25 days ago, on 05 September 2015 and it was dissolved 2 years, 6 months, 21 days ago, on 09 November 2021. The company address is The Stables The Stables, Daventry, NN11 4BL, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Ms Wanda Zuzanna Girej

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carole Patricia Child

Change date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

New address: The Stables Church Walk Daventry Northamptonshire NN11 4BL

Change date: 2021-06-18

Old address: Glebe House Webbs Lane 32 Overstone Road Sywell Northamptonshire NN6 0AW England

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Patricia Child

Change date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Ms Wanda Zuzanna Girej

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-14

Psc name: Carole Patricia Child

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Wanda Zuzanna Girej

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wanda Zuzanna Girej

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Patricia Child

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carole Patricia Child

Change date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Ms Wanda Zuzanna Girej

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG

New address: Glebe House Webbs Lane 32 Overstone Road Sywell Northamptonshire NN6 0AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG

Old address: Greystones Daventry Rd Norton Northants NN11 2nd England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

New address: Greystones Daventry Rd Norton Northants NN11 2nd

Change date: 2018-05-03

Old address: 163 Main Road Duston Northampton NN5 6rd United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-05

Officer name: Ms Carole Patricia Child

Documents

View document PDF

Incorporation company

Date: 05 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELUX LTD

4 SUMMERHILL ROAD,DARTFORD,DA1 2LP

Number:05936743
Status:ACTIVE
Category:Private Limited Company

L B CONTRACTS (RUSHDEN) LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:08881074
Status:ACTIVE
Category:Private Limited Company

MARAIS LTD

830A GREENGATES LODGE 830A,BRADFORD,BD10 0RA

Number:11612682
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS HOME IMPROVEMENTS LTD

11A GLENAIR ROAD,POOLE,BH14 8AA

Number:09689097
Status:ACTIVE
Category:Private Limited Company

SHREE ENGINEERING CONSULTANTS LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:06734794
Status:ACTIVE
Category:Private Limited Company

SQM TILING CONTRACTORS LTD

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:09952495
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