This company is commonly known as Y Jlibene Consulting Limited. The company was founded 6 years ago and was given the registration number 10949454. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | Y JLIBENE CONSULTING LIMITED |
---|---|---|
Company Number | : | 10949454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 2017 |
End of financial year | : | 17 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Carlton House, 127-129 Cleveland Street, London, England, W1T 6QD | Director | 06 September 2017 | Active |
Mr Yacine Abel Jlibene | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 7 Carlton House, 127-129 Cleveland Street, London, England, W1T 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-10-06 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2020-10-06 | Officers | Withdrawal of the directors register information from the public register. | Download |
2020-10-06 | Officers | Directors register information on withdrawal from the public register. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.