Advanced company searchLink opens in new window

CONSULACC LTD

Company number 07315038

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-08
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