AMIT DEB CONSULTING LIMITED
Status | DISSOLVED |
Company No. | SC316307 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 06 Aug 2021 |
Years | 2 years, 10 months, 9 days |
SUMMARY
AMIT DEB CONSULTING LIMITED is an dissolved private limited company with number SC316307. It was incorporated 17 years, 4 months, 3 days ago, on 12 February 2007 and it was dissolved 2 years, 10 months, 9 days ago, on 06 August 2021. The company address is 8 Davieland Road 8 Davieland Road, Glasgow, G46 7LA, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 10 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-10
Documents
Change account reference date company previous extended
Date: 20 Mar 2020
Action Date: 10 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-10
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 27 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amit Deb
Change date: 2018-08-10
Documents
Change person secretary company with change date
Date: 27 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-10
Officer name: Mrs Sunetra Deb
Documents
Change to a person with significant control
Date: 27 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-10
Psc name: Mr Amit Deb
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
Old address: 67 Whitton Drive Giffnock Glasgow G46 6EF
New address: 8 Davieland Road Giffnock Glasgow G46 7LA
Change date: 2018-08-27
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amit Deb
Change date: 2010-03-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amit deb / 09/03/2009
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sunetra deb / 09/03/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amit deb / 15/11/2008
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from 9 melford avenue giffnock glasgow east renfrewshire G46 6ND
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sunetra deb / 05/03/2008
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / amit deb / 05/03/2008
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 3/2 19 bridge street glasgow G5 9JB
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CAPITAL DYNAMICS GENERATION VIII - ASIA PRIVATE EQUITY LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011053 |
Status: | ACTIVE |
Category: | Limited Partnership |
THIRD FLOOR,LONDON,EC1M 5SA
Number: | 07681691 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ENVIRON COASTAL HOMES (DEVON) LIMITED
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 06647462 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 CAMLOUGH ROAD,NEWRY,BT35 7EE
Number: | NI048125 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODSIDE ROAD,BRISTOL,BS16 2SR
Number: | 10529954 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY SCHOOL OF WORSHIP LIMITED
15 BARNETT CLOSE,GUILDFORD,GU5 0SB
Number: | 10640863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |