Advanced company searchLink opens in new window

CONSENSIA PROJECTS LIMITED

Company number 05273236

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
09 Mar 2019 TM01 Termination of appointment of Consensia Limited as a director on 31 December 2018
09 Mar 2019 TM01 Termination of appointment of Keith Martin Everest as a director on 31 December 2018
15 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
16 Jun 2018 AA Micro company accounts made up to 31 March 2018
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
24 Mar 2016 AD01 Registered office address changed from 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR to C/O J Lea & Co 9 Wimpole Street London W1G 9SR on 24 March 2016
21 Mar 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
30 Dec 2013 CH01 Director's details changed for Eric Harrison on 10 November 2013
30 Dec 2013 CH03 Secretary's details changed for Eric Harrison on 10 November 2013
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders