- Company Overview for CONSULT-SERVICE LIMITED (06950496)
- Filing history for CONSULT-SERVICE LIMITED (06950496)
- People for CONSULT-SERVICE LIMITED (06950496)
- More for CONSULT-SERVICE LIMITED (06950496)
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
|
|
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 |