ONLY SOLUTIONS CONSULTANTS LIMITED

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.10301811
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 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

Gazette dissolved liquidation

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/09/2018

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/07/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADILLO GUEST HOUSE LIMITED

9 AINSLIE PLACE,,EH3 6AT

Number:SC279191
Status:ACTIVE
Category:Private Limited Company

COOPEROSTLUND LIMITED

UNIT 1 BRITANNIA TRADE CENTRE,NORTHAMPTON,NN5 7UA

Number:06019364
Status:ACTIVE
Category:Private Limited Company

HILLBER PARTS COMPANY LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:02139679
Status:ACTIVE
Category:Private Limited Company

PACIFIC QUAY LIMITED

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

RUBICON INDUSTRIES LTD

128 HIGH STREET,CREDITON,EX17 3LQ

Number:08791965
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