- Company Overview for COMSULT UK LIMITED (06983710)
- Filing history for COMSULT UK LIMITED (06983710)
- People for COMSULT UK LIMITED (06983710)
- More for COMSULT UK LIMITED (06983710)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | CH01 | Director's details changed for Mrs Joanne Louise Gorrod on 31 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Mar 2014 | AP03 | Appointment of Salamanca Secretaries (Jersey) Ltd as a secretary | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | TM01 | Termination of appointment of Monika Nozadar as a director | |
17 Mar 2014 | TM02 | Termination of appointment of Investec Secretaries (Jersey) Limited as a secretary | |
02 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AP01 | Appointment of Mrs Joanne Louise Gorrod as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Annette Stafford-Pearce as a director | |
09 Oct 2012 | CH01 | Director's details changed for Mrs Annette Stafford-Pearce on 29 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | TM01 | Termination of appointment of Charles Pitter as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Christine Brown as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Graeme Mourant as a director | |
25 Oct 2010 | AP01 | Appointment of Mrs Annette Stafford-Perace as a director |