Advanced company searchLink opens in new window

CONSULT-SERVICE LIMITED

Company number 06950496

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
03 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2015 CH01 Director's details changed for Jon Hubert Groos on 24 June 2015
10 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
11 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued