RUPERT ANDERTON MARKETING CONSULTING LIMITED

Arundel House 1 Amberlay Court Arundel House 1 Amberlay Court, Crawley, RH11 7XL, West Sussex
StatusDISSOLVED
Company No.10811286
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years6 months, 6 days

SUMMARY

RUPERT ANDERTON MARKETING CONSULTING LIMITED is an dissolved private limited company with number 10811286. It was incorporated 6 years, 11 months, 29 days ago, on 09 June 2017 and it was dissolved 6 months, 6 days ago, on 02 December 2023. The company address is Arundel House 1 Amberlay Court Arundel House 1 Amberlay Court, Crawley, RH11 7XL, West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert James Anderton

Change date: 2023-11-27

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Rupert James Anderton

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2023

Action Date: 25 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Old address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG England

New address: Arundel House 1 Amberlay Court Whitworth Crawley West Sussex RH11 7XL

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Rupert James Anderton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG

Old address: 95 Brookwood Farm Drive Knaphill Woking Surrey GU21 2FT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15TWENTYTWO LIMITED

20 ANGUS AVENUE,PETERHEAD,AB42 4AD

Number:SC526964
Status:ACTIVE
Category:Private Limited Company

ADAM FROST PLANTS LTD

CLOSE COTTAGE JACK HAWS LANE,STAMFORD,PE9 3DY

Number:11415131
Status:ACTIVE
Category:Private Limited Company

ADAPT PERSONAL TRAINING LIMITED

4 HIGHBANK COURT,PENRITH,CA10 2DY

Number:10866349
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR BER LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10729341
Status:ACTIVE
Category:Private Limited Company

KIRSTY JANE CREATIVE LIMITED

COPPER BEECH,NOTTINGHAM,NG12 5HY

Number:09846316
Status:ACTIVE
Category:Private Limited Company

MAHTS CONSULTING LTD

47 HEATHFIELD SQUARE,LONDON,SW17 3HZ

Number:10759900
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