DL TOXICOLOGY CONSULTING LIMITED

29 King Street, Newcastle-Under-Lyme, ST5 1ER, Staffordshire, England
StatusDISSOLVED
Company No.10538392
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

DL TOXICOLOGY CONSULTING LIMITED is an dissolved private limited company with number 10538392. It was incorporated 7 years, 5 months, 24 days ago, on 23 December 2016 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is 29 King Street, Newcastle-under-lyme, ST5 1ER, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Lees

Change date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Lees

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: 29 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER England

New address: 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: The Biohub at Alderley Park, Mereside Alderley Park Macclesfield Cheshire SK10 4TG England

Change date: 2019-02-11

New address: 29 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Lees

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Lees

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: The Biohub at Alderley Park, Mereside Alderley Park Macclesfield Cheshire SK10 4TG

Old address: The Biohub at Alderley Park Merside Alderley Park Macclesfield Cheshire SK10 4TG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 MOTORING SOLUTIONS LIMITED

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:11085060
Status:ACTIVE
Category:Private Limited Company

DEGLET LIMITED

134 HORNS ROAD FLAT,ILFORD,IG6 1BE

Number:11237148
Status:ACTIVE
Category:Private Limited Company

GKKCOO LTD

77 LITTLE MEADOW CLOSE BRIARS CHASE,ILKESTON,DE7 8YH

Number:11452771
Status:ACTIVE
Category:Private Limited Company

HDR ESTATES LTD

FINANCE HOUSE,LONDON,NW6 2EB

Number:09486388
Status:ACTIVE
Category:Private Limited Company

KAKECO LTD

42 LOWER STREET,NORWICH,NR12 8AA

Number:10114535
Status:ACTIVE
Category:Private Limited Company

MIKLO LIMITED

613 SOUTH EIGHTH STREET,MILTON KEYNES,MK9 3DE

Number:11523174
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