- Company Overview for F.A.J CONSILIUM LIMITED (06760706)
- Filing history for F.A.J CONSILIUM LIMITED (06760706)
- People for F.A.J CONSILIUM LIMITED (06760706)
- More for F.A.J CONSILIUM LIMITED (06760706)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
06 Jan 2020 | CH01 | Director's details changed for Mr Anders Janson on 31 December 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | PSC05 | Change of details for Maltrealm Limited as a person with significant control on 27 April 2018 | |
10 Oct 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | PSC02 | Notification of Maltrealm Limited as a person with significant control on 27 April 2018 | |
17 May 2018 | PSC07 | Cessation of Anders Janson as a person with significant control on 27 April 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Anders Janson as a person with significant control on 19 September 2017 | |
02 May 2018 | CH01 | Director's details changed for Mr Anders Janson on 22 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
31 Jan 2016 | CERTNM |
Company name changed dormie four consulting uk LTD\certificate issued on 31/01/16
|
|
18 Jan 2016 | CONNOT | Change of name notice | |
05 Jan 2016 | AP01 | Appointment of Mr Anders Janson as a director on 15 December 2015 |