5D CONSULTANCY LTD

C/O Johnston Carmichael, Office G08 (Ground Floor) C/O Johnston Carmichael, Office G08 (Ground Floor), 20 Birchin Lane, EC3V 9DU, London
StatusDISSOLVED
Company No.10599799
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution12 Aug 2022
Years1 year, 10 months, 1 day

SUMMARY

5D CONSULTANCY LTD is an dissolved private limited company with number 10599799. It was incorporated 7 years, 4 months, 10 days ago, on 03 February 2017 and it was dissolved 1 year, 10 months, 1 day ago, on 12 August 2022. The company address is C/O Johnston Carmichael, Office G08 (Ground Floor) C/O Johnston Carmichael, Office G08 (Ground Floor), 20 Birchin Lane, EC3V 9DU, London.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2021

Action Date: 27 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-01

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 22 Feb 2018

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2018-02-22

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 22 Feb 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Watne Paul Palmer

Change date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Paul Palmer

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Watne Paul Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Old address: 183 Headlands Fenstanton Cambridgeshire PE28 9LP United Kingdom

Change date: 2017-02-10

New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKBONE MUSIC LIMITED

WYCHWOOD COTTAGE,MAYFIELD,TN20 6DR

Number:09466231
Status:ACTIVE
Category:Private Limited Company

CLEAN PACKAGING LTD

36 PENTREATH CLOSE,FOWEY,PL23 1ER

Number:08443885
Status:ACTIVE
Category:Private Limited Company

FS SERVICES GROUP LTD

WADHAM LODGE KITCHENER ROAD,LONDON,E17 4JP

Number:10441157
Status:ACTIVE
Category:Private Limited Company

J R P R LIMITED

PARK HOUSE,BRISTOL,BS1 5HX

Number:04698837
Status:ACTIVE
Category:Private Limited Company

MERIDIAN GROUP HOLDINGS LIMITED

SACKVILLE HOUSE 5TH FLOOR,LONDON,EC3M 6BN

Number:10126196
Status:ACTIVE
Category:Private Limited Company

QSR2 SOLUTIONS LTD

COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:06756346
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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