Advanced company searchLink opens in new window

CONSOLIDATA LTD.

Company number 04775983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
08 Oct 2018 MR04 Satisfaction of charge 047759830001 in full
05 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 381
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
  • GBP 371
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