- Company Overview for CONSULACC LTD (07315038)
- Filing history for CONSULACC LTD (07315038)
- People for CONSULACC LTD (07315038)
- Insolvency for CONSULACC LTD (07315038)
- More for CONSULACC LTD (07315038)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2019 | AD01 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 May 2019 | |
07 May 2019 | 600 | Appointment of a voluntary liquidator | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | LIQ02 | Statement of affairs | |
27 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
09 Nov 2018 | PSC07 | Cessation of Louise Nommiselo Nene as a person with significant control on 8 November 2018 | |
09 Nov 2018 | PSC02 | Notification of Olympus Mons Ltd as a person with significant control on 8 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Louise Nommiselo Nene as a director on 8 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Ameet Manu Gudka as a director on 8 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
16 Jul 2018 | CH01 | Director's details changed for Ms Louise Nommiselo Nene on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Ms Louise Nommiselo Nene as a person with significant control on 16 July 2018 | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from 107 Glass Blowers House 15 Valencia Close London E14 0LB England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 12 April 2018 | |
30 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Mar 2017 | AD01 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 107 Glass Blowers House 15 Valencia Close London E14 0LB on 7 March 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Julie Elizabeth as a director on 4 January 2017 | |
19 Oct 2016 | AD01 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Ms Louise Nommiselo Nene as a director on 5 October 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Louise Nommiselo Nene as a director on 25 August 2016 | |
20 Jul 2016 | AP01 | Appointment of Ms Julie Elizabeth as a director on 20 July 2016 |