Assista Consulting Uk Ltd.

DataGardener
dissolved

Assista Consulting Uk Ltd.

07683982Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, BL64SD
Incorporated

27/06/2011

Company Age

14 years

Directors

0

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Assista Consulting Uk Ltd. (07683982) is a private limited with share capital incorporated on 27/06/2011 (14 years old) and registered in the parklands, BL64SD. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 27/06/2011
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2023
Resolution
Category:Resolution
Date:30-01-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:13-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2011
Change Of Name Notice
Category:Change Of Name
Date:09-08-2011
Incorporation Company
Category:Incorporation
Date:27-06-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2024
Filing Date01/12/2022
Latest Accounts30/06/2022

Trading Addresses

12-16 Regent Road, Liverpool, Merseyside, L37DS
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, Bolton Bl6 4Sd, BL64SDRegistered

Contact

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, BL64SD