MARTIN CONSULTING 2015 LIMITED

Lordsmead Cottage Edgebridge Lordsmead Cottage Edgebridge, Warminster, BA12 6DB, England
StatusDISSOLVED
Company No.09865922
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 26 days

SUMMARY

MARTIN CONSULTING 2015 LIMITED is an dissolved private limited company with number 09865922. It was incorporated 8 years, 6 months, 7 days ago, on 10 November 2015 and it was dissolved 8 months, 26 days ago, on 22 August 2023. The company address is Lordsmead Cottage Edgebridge Lordsmead Cottage Edgebridge, Warminster, BA12 6DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

New address: Lordsmead Cottage Edgebridge Mere Warminster BA12 6DB

Old address: 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Neil Eric Charles Martin

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mrs Angela Martin

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-15

Officer name: Mrs Angela Martin

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mr Neil Eric Charles Martin

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mrs Angela Martin

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: 124 Gloucester Road Patchway Bristol BS34 5BP

Old address: 284B Charlton Road Brentry Bristol BS10 6JU England

Change date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: 284B Charlton Road Brentry Bristol BS10 6JU

Old address: 1 Mercia Village, Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 12 Nov 2015

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 12 Nov 2015

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2015-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS CATERING LIMITED LTD

31 WEST STREET,SWADLINCOTE,DE11 9DN

Number:10232453
Status:ACTIVE
Category:Private Limited Company

AMELIN TRANS LTD

21 MEDELLIN HILL,NORTHAMPTON,NN3 5DF

Number:09237283
Status:ACTIVE
Category:Private Limited Company

COTAG 4X4 RESPONSE

DAISY COTTAGE,HUNTLY,AB54 7UN

Number:SC296108
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREASOFT LIMITED

12 ELMETE CLOSE,LEEDS,LS8 2LD

Number:10637236
Status:ACTIVE
Category:Private Limited Company

SAGAN TRANS LTD

43 CURTIS STREET,SWINDON,SN1 5JZ

Number:11520040
Status:ACTIVE
Category:Private Limited Company

SIAN DELLAR LIMITED

85 BERRY LANE,RICKMANSWORTH,WD3 4BU

Number:10570838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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