CONTENTED SOLES PODIATRY LIMITED
Status | DISSOLVED |
Company No. | 09763799 |
Category | Private Limited Company |
Incorporated | 05 Sep 2015 |
Age | 8 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 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
Dissolution application strike off company
Date: 16 Aug 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-06-14
Documents
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
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
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
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
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
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
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
Some Companies
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 |
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 |
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 09952495 |
Status: | ACTIVE |
Category: | Private Limited Company |