SPECIAL EDUCATIONAL NEEDS AND SENIOR MANAGEMENT CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 10431934 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
SPECIAL EDUCATIONAL NEEDS AND SENIOR MANAGEMENT CONSULTANCY LTD is an dissolved private limited company with number 10431934. It was incorporated 7 years, 7 months, 13 days ago, on 17 October 2016 and it was dissolved 2 years, 8 months, 2 days ago, on 28 September 2021. The company address is 39 Knights Mead, Chudleigh Knighton, TQ13 0RF, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin White
Notification date: 2018-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cherie White
Notification date: 2018-06-27
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 39 Knights Mead Chudleigh Knighton Newton Abbot TQ13 9SU United Kingdom
New address: 39 Knights Mead Chudleigh Knighton Devon TQ13 0RF
Change date: 2017-12-18
Documents
Change account reference date company current extended
Date: 17 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-17
Officer name: Mr Kevin Lawrence White
Documents
Appoint person director company with name date
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-17
Officer name: Mrs Cherie Anne White
Documents
Termination director company with name termination date
Date: 17 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Newman
Termination date: 2017-06-16
Documents
Termination director company
Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: 39 Knights Mead Chudleigh Knighton Newton Abbot TQ13 9SU
Change date: 2017-06-16
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Some Companies
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11469466 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHONY WILSON ASSOCIATES LIMITED
10,LITTLE COLLEGE STREET,LONDON,SW1P 3SJ
Number: | 01721621 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 KING EDWARD STREET,OXFORD,OX1 4HL
Number: | 07682570 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-22,BEAULY,IV4 7JJ
Number: | SC207001 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EVINGTON VALLEY GARDENS,LEICESTER,LE5 5LW
Number: | 10316314 |
Status: | ACTIVE |
Category: | Private Limited Company |
392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF
Number: | 09015472 |
Status: | ACTIVE |
Category: | Private Limited Company |