- Company Overview for CONSOLIDATA LTD. (04775983)
- Filing history for CONSOLIDATA LTD. (04775983)
- People for CONSOLIDATA LTD. (04775983)
- Charges for CONSOLIDATA LTD. (04775983)
- Insolvency for CONSOLIDATA LTD. (04775983)
- More for CONSOLIDATA LTD. (04775983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
25 Jun 2019 | AD01 | Registered office address changed from 2 Angel Square London EC1V 1NY to Pem Salisbury House Station Road Cambridge CB1 2LA on 25 June 2019 | |
01 May 2019 | AD01 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 2 Angel Square London EC1V 1NY on 1 May 2019 | |
30 Apr 2019 | LIQ02 | Statement of affairs | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | MR04 | Satisfaction of charge 047759830001 in full | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | PSC07 | Cessation of Gordon Clive Meyer as a person with significant control on 14 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of William Mark Dodd as a person with significant control on 14 August 2018 | |
24 Aug 2018 | PSC02 | Notification of Holland Mountain Group Limited as a person with significant control on 14 August 2018 | |
24 Aug 2018 | AP03 | Appointment of Mr Guy Michael James Travers as a secretary on 14 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Barnaby Hinchley Piggott as a director on 14 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Gordon Clive Meyer as a director on 14 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of William Mark Dodd as a director on 14 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of William Mark Dodd as a secretary on 14 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from Kemp House Consolidata Ltd 152-160 Kemp House London EC1V 2NX England to 2 Angel Square London EC1V 1NY on 24 August 2018 | |
17 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |