ONLY SOLUTIONS CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 10301811 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 8 days |
SUMMARY
ONLY SOLUTIONS CONSULTANTS LIMITED is an dissolved private limited company with number 10301811. It was incorporated 7 years, 10 months, 3 days ago, on 29 July 2016 and it was dissolved 7 months, 8 days ago, on 24 October 2023. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2023-02-13
Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing capital allotment shares
Date: 18 Jan 2019
Action Date: 01 Mar 2018
Category: Capital
Type: RP04SH01
Date: 2018-03-01
Capital : 200 GBP
Documents
Legacy
Date: 02 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/09/2018
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Sep 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-01
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan Stripe
Cessation date: 2018-05-05
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-11
Psc name: Mr Ryan Stripe
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 11 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Mckeeganey
Notification date: 2017-11-11
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Stripe
Notification date: 2017-06-06
Documents
Cessation of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-06
Psc name: Ben Rico Stripe
Documents
Legacy
Date: 18 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/07/2017
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Old address: 11 Magazine Road Shoeburyness Essex SS3 9QN England
New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Change date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 11 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-11
Officer name: Ryan Anthony Stripe
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: Barn Stables Fields Farm Road Layer-De-La-Haye Colchester CO2 0JN England
New address: 11 Magazine Road Shoeburyness Essex SS3 9QN
Documents
Change account reference date company current extended
Date: 27 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Henry Mckeeganey
Appointment date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Anthony Stripe
Appointment date: 2017-06-06
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Ben Rico Stripe
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Old address: Mantle Business Centres 28 Baddow Road Chelmsford CM2 0DG England
Change date: 2016-07-29
New address: Barn Stables Fields Farm Road Layer-De-La-Haye Colchester CO2 0JN
Documents
Some Companies
9 AINSLIE PLACE,,EH3 6AT
Number: | SC279191 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BRITANNIA TRADE CENTRE,NORTHAMPTON,NN5 7UA
Number: | 06019364 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 REGENTS PARK ROAD,LONDON,N3 3HN
Number: | 02139679 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LORD STREET,MANCHESTER,M3 1HE
Number: | 10356198 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSA ENVIRONMENTAL HEALTH LIMITED
THE OLD CHURCH,AYLESFORD,ME20 7PR
Number: | 03293551 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 08791965 |
Status: | ACTIVE |
Category: | Private Limited Company |