ST. VINCENT'S CONSULTING LIMITED

1st Floor 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom
StatusDISSOLVED
Company No.10557778
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 9 days

SUMMARY

ST. VINCENT'S CONSULTING LIMITED is an dissolved private limited company with number 10557778. It was incorporated 7 years, 4 months, 11 days ago, on 11 January 2017 and it was dissolved 3 years, 1 month, 9 days ago, on 13 April 2021. The company address is 1st Floor 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Joseph Zywicki

Termination date: 2020-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 1st Floor 13-14 Park Place Leeds LS1 2SJ

Old address: 6 Butts Court Green Dragon Yard Leeds West Yorkshire LS1 5JS England

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lupfaw Formations Limited

Termination date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Daniel John Mccormack

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Paul Tonner

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr John Brian Dollan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Joseph Zywicki

Appointment date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England

New address: 6 Butts Court Green Dragon Yard Leeds West Yorkshire LS1 5JS

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2017-02-06

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIT LIMITED

55 NOTTINGHAM ROAD,RIPLEY,DE5 9RH

Number:09424372
Status:ACTIVE
Category:Private Limited Company

CARTER WRIGHT LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11805343
Status:ACTIVE
Category:Private Limited Company

GOLDEN BLEND LIMITED

54 HILLBURY AVENUE,MIDDLESEX,HA3 8EW

Number:04851129
Status:ACTIVE
Category:Private Limited Company

KAMBO CLARITY LTD

7 COLWYN CLOSE,ELLESMERE PORT,CH65 9FB

Number:10711417
Status:ACTIVE
Category:Private Limited Company

KESHANI CONSULTANCY LIMITED

506 KINGSBURY ROAD,LONDON,NW9 9HE

Number:02809511
Status:ACTIVE
Category:Private Limited Company

ODD JOBS HANDYMAN SERVICES LIMITED

46 LEES STREET,WELLINGBOROUGH,NN9 5RN

Number:10992032
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