Advanced company searchLink opens in new window

CONSUMERNET LIMITED

Company number 06458672

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AD01 Registered office address changed from 1St Floor 124 High Street Hampton Hill Hampton Middlesex TW12 1NS to 91 the Old Post House Heath Road Weybridge Surrey KT13 8TS on 30 March 2015
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2011 AD01 Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 October 2011
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2010 AP01 Appointment of Joanne Elizabeth O'callaghan as a director
23 Apr 2010 AP03 Appointment of Joanne Elizabeth O'callaghan as a secretary
23 Apr 2010 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary
22 Apr 2010 TM01 Termination of appointment of a director
15 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders