Advanced company searchLink opens in new window

CONSOLIDATED AFRICA SERVICES LTD

Company number 07262799

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
27 Feb 2019 TM01 Termination of appointment of John Scott Dallas as a director on 27 February 2019
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
21 Sep 2015 CERTNM Company name changed consolidated agricultural services LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-19
19 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
29 May 2015 TM01 Termination of appointment of Sebastian George Street as a director on 22 May 2015
29 May 2015 TM01 Termination of appointment of Nicholas George Marshall as a director on 22 May 2015
25 Mar 2015 AP01 Appointment of Mr John Scott Dallas as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Sebastian George Street as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Nicholas George Marshall as a director on 25 March 2015
21 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
02 Jun 2014 CH03 Secretary's details changed for Nicholas Holme on 24 May 2014
02 Jun 2014 CH01 Director's details changed for Mr Nicholas Holme on 24 May 2014
29 May 2014 AD01 Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 May 2014