ADMIS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 10920953 |
Category | Private Limited Company |
Incorporated | 17 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
ADMIS CONSULTANCY LIMITED is an dissolved private limited company with number 10920953. It was incorporated 6 years, 9 months, 23 days ago, on 17 August 2017 and it was dissolved 1 year, 9 months, 10 days ago, on 30 August 2022. The company address is Christchurch Vicarage Christchurch Vicarage, Barking, IG11 0NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2022-06-06
New address: Christchurch Vicarage Bastable Avenue Barking IG11 0NG
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-14
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vaiva Adomaityte
Change date: 2019-08-09
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Ms Vaiva Adomaityte
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-28
Officer name: Ms Vaiva Adomaityte
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Vaiva Adomaityte
Change date: 2018-12-28
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Vaiva Adomaityte
Change date: 2018-05-24
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Vaiva Adomaityte
Change date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: 15 Magnolia House Evelyn Street London SE8 5QU United Kingdom
Change date: 2017-10-27
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Some Companies
ALYSON COURT MANAGEMENT COMPANY LIMITED
16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 02214934 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A NEAL STREET,LONDON,WC2H 9PR
Number: | 10829509 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 20 BRADVUE CRESCENT,BRADFIELD,MK13 7AJ
Number: | 10887143 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SCOONIEHILL ROAD,ST. ANDREWS,KY16 8HD
Number: | SC619176 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RUNSHAW AVE,WIGAN,WN6 9JP
Number: | 01127632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 ERIC ROAD,ROMFORD,RM6 6JJ
Number: | 10631021 |
Status: | ACTIVE |
Category: | Private Limited Company |