SAY YEAH CONSULTING LTD
Status | DISSOLVED |
Company No. | 09855059 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
SAY YEAH CONSULTING LTD is an dissolved private limited company with number 09855059. It was incorporated 8 years, 6 months, 27 days ago, on 03 November 2015 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 30 Backwoods Lane Lindfield 30 Backwoods Lane Lindfield, West Sussex, RH16 2ED, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 03 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-03
Documents
Change account reference date company previous shortened
Date: 29 Sep 2020
Action Date: 03 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jamieson
Change date: 2020-03-24
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-24
Psc name: Mr David Jamieson
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
New address: 30 Backwoods Lane Lindfield Haywards Heath West Sussex RH16 2ED
Old address: 23 Burcote Road London SW18 3LQ United Kingdom
Change date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-05
Officer name: Mr David Jamieson
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Jamieson
Change date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: 142 Godley Road London SW18 3HE England
New address: 23 Burcote Road London SW18 3LQ
Change date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-11-01
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England
Change date: 2015-12-09
New address: 142 Godley Road London SW18 3HE
Documents
Some Companies
ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD
70 MARK LANE,LONDON,EC3R 7NQ
Number: | 03376471 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HENDERSON DRIVE,DARTFORD,DA1 5LF
Number: | 08144837 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11114499 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 10141666 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 SUTCLIFFE HOUSE,HAYES, MIDDLESEX,UB3 2DJ
Number: | 11856065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEYMILL PROPERTY GROUP (UK) LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU
Number: | 02548488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |