Advanced company searchLink opens in new window

CONSILIA SAPIENTIA LIMITED

Company number 07213391

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)
05 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-20
12 Apr 2012 AD01 Registered office address changed from 64 Hales Crescent Smethwick West Midlands B67 6QS England on 12 April 2012
04 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
04 Mar 2012 AD01 Registered office address changed from 64 Hales Crescent Smethwick West Midlands B67 6QS England on 4 March 2012
04 Mar 2012 AD01 Registered office address changed from 32 Heath Green Road Birmingham B18 4EZ England on 4 March 2012
11 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
21 Jan 2012 AD01 Registered office address changed from 39 Hertford Street Coventry Warwickshire CV1 1LF United Kingdom on 21 January 2012
21 Jan 2012 AP01 Appointment of Mr Sebastian Karatajew as a director on 21 December 2011
21 Jan 2012 TM01 Termination of appointment of Jaspal Singh Lall as a director on 21 December 2011
21 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-01
21 Jun 2011 AD01 Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU England on 21 June 2011
21 Jun 2011 TM01 Termination of appointment of Eat4Less (Birm Uk) Ltd as a director
21 Jun 2011 AP01 Appointment of Mr Jaspal Singh Lall as a director
30 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
30 Mar 2011 AP02 Appointment of Eat4Less (Birm Uk) Ltd as a director
30 Mar 2011 TM01 Termination of appointment of Tejinder Bhoot as a director
05 Sep 2010 AD01 Registered office address changed from 4 Brinsley Close Solihull West Midlands B91 3FR England on 5 September 2010
23 Jul 2010 TM02 Termination of appointment of Satbinder Bhoot as a secretary
06 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted