MEDIA AND ONLINE CONSULTING LIMITED

120 High Road 120 High Road, London, N2 9ED, England
StatusDISSOLVED
Company No.10349565
CategoryPrivate Limited Company
Incorporated27 Aug 2016
Age7 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 24 days

SUMMARY

MEDIA AND ONLINE CONSULTING LIMITED is an dissolved private limited company with number 10349565. It was incorporated 7 years, 8 months, 19 days ago, on 27 August 2016 and it was dissolved 4 years, 6 months, 24 days ago, on 22 October 2019. The company address is 120 High Road 120 High Road, London, N2 9ED, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 120 High Road East Finchley London N2 9ED

Change date: 2018-07-02

Old address: Angle Cottage Polecat Valley C/O Michiel Van Dijkhuizen Hindhead GU26 6BE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michiel Van Dijkhuzien

Change date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michiel Van Dijkhuzien

Change date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Michiel Van Dijkhuzien

Change date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Dr Michiel Van Dijkhuzien

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Dr Michiel Van Dijkhuzien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Angle Cottage Polecat Valley C/O Michiel Van Dijkhuizen Hindhead GU26 6BE

Change date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michiel Van Dijkhuzien

Change date: 2018-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-20

Officer name: Dr Michiel Van Dijkhuzien

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Aaron Burraston

Documents

View document PDF

Incorporation company

Date: 27 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGLAN CARS LIMITED

UNIT 1D,PORT TALBOT,SA13 1RU

Number:05626681
Status:ACTIVE
Category:Private Limited Company

IJB TRAINING & DEVELOPMENT LIMITED

PIPER HOUSE 4 DUKES COURT,CHICHESTER,PO19 8FX

Number:04842719
Status:ACTIVE
Category:Private Limited Company

KELAL CONSTRUCTION LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:06041826
Status:ACTIVE
Category:Private Limited Company

MOHAMMED SAAD A ALTHAQEB 3 LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10489426
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL AND TECHNICAL SERVICES LTD

5 CHURCH CLOSE,BEDFORD,MK45 3LB

Number:11230717
Status:ACTIVE
Category:Private Limited Company

SED JOINERY LTD

24 YEADING LANE,HAYES,UB4 0EX

Number:10218339
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