FACT IT CONSULTANTS LIMITED

2 Oakleigh Close 2 Oakleigh Close, Wakefield, WF4 1ER, England
StatusDISSOLVED
Company No.11304556
CategoryPrivate Limited Company
Incorporated11 Apr 2018
Age6 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

FACT IT CONSULTANTS LIMITED is an dissolved private limited company with number 11304556. It was incorporated 6 years, 1 month, 6 days ago, on 11 April 2018 and it was dissolved 3 years, 6 months, 14 days ago, on 03 November 2020. The company address is 2 Oakleigh Close 2 Oakleigh Close, Wakefield, WF4 1ER, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: 130 Old Street London EC1V 9BD England

New address: 2 Oakleigh Close Sharlston Common Wakefield WF4 1ER

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Richard John Thorpe

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Thorpe

Cessation date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Foster

Termination date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Terry Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-20

Officer name: Angela Jane Cusworth

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Angela Jane Cusworth

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Thorpe

Notification date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Richard John Thorpe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jane Cusworth

Termination date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Foster

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mrs Angela Jane Cusworth

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEM COMPWELL LIMITED

37 GELLATLY PLACE,BRECHIN,DD9 6BS

Number:SC293419
Status:ACTIVE
Category:Private Limited Company

DAVIS & SON'S GLOUCESTER LTD

23 OAK WAY,CINDERFORD,GL14 3ND

Number:11637880
Status:ACTIVE
Category:Private Limited Company

FAME 24HOUR CARE LIMITED

COMMUNITY ACTION SUFFOLK,IPSWICH,IP2 0HH

Number:10430916
Status:ACTIVE
Category:Private Limited Company

J.N & E CAPSTICK INSURANCE CONSULTANTS LIMITED

MARKET SQUARE,KIRKBY STEPHEN,CA17 4QT

Number:06872469
Status:ACTIVE
Category:Private Limited Company

JKB BUSINESS CONSULTING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09933430
Status:ACTIVE
Category:Private Limited Company

RICHGRADE CAPITAL L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031888
Status:ACTIVE
Category:Limited Partnership

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