THE VAT CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 11152458 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 9 months |
SUMMARY
THE VAT CONSULTANCY LIMITED is an dissolved private limited company with number 11152458. It was incorporated 6 years, 4 months, 27 days ago, on 16 January 2018 and it was dissolved 9 months ago, on 12 September 2023. The company address is 93 Aldwick Road, Bognor Regis, PO21 2NW, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Ms Valerie Ann Newington
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm John Nichols
Change date: 2019-10-24
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mr Malcolm John Nichols
Documents
Change person secretary company with change date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Valerie Ann Newington
Change date: 2019-10-24
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Valerie Ann Newington
Change date: 2019-10-24
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-24
Psc name: Mr Malcolm John Nichols
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
Old address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU England
Change date: 2019-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-24
Psc name: Ms Valerie Ann Newington
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
New address: Suite 2, Victoria House South Street Farnham Surrey GU9 7QU
Old address: 20 Apple Grove Aldwick Bay Bognor Regis PO21 4NB United Kingdom
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Capital allotment shares
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-27
Capital : 3 GBP
Documents
Some Companies
HAZLEMERE,BOLTON,BL1 4BY
Number: | 11452665 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA BUILDING SERVICES LTD.
52 PADDINGTON CLOSE,HAYES,UB4 9QH
Number: | 07912556 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARDWICK ROAD,SUTTON COLDFIELD,B74 3BU
Number: | 11584436 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KING STREET,ACCRINGTON,BB5 1PR
Number: | 08150650 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR THE UNION BUILDING 51-59,NORWICH,NR1 1BY
Number: | 08144423 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CROMPTON DRIVE,WARRINGTON,WA2 8XQ
Number: | 09047992 |
Status: | ACTIVE |
Category: | Private Limited Company |