- Company Overview for CONSOLIDATED AFRICA SERVICES LTD (07262799)
- Filing history for CONSOLIDATED AFRICA SERVICES LTD (07262799)
- People for CONSOLIDATED AFRICA SERVICES LTD (07262799)
- More for CONSOLIDATED AFRICA SERVICES LTD (07262799)
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
|
|
21 Sep 2015 | CERTNM |
Company name changed consolidated agricultural services LTD\certificate issued on 21/09/15
|
|
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
|
|
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
|
|
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 |