Advanced company searchLink opens in new window

CONSERO CONSULTING LIMITED

Company number 07622539

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
28 Sep 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
24 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
28 Jun 2018 TM01 Termination of appointment of Robert Paul Goemans as a director on 28 June 2018
28 Jun 2018 PSC07 Cessation of Robert Paul Goemans as a person with significant control on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Robert Goemans as a secretary on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jul 2017 AA Total exemption full accounts made up to 30 June 2016
09 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Jul 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 75.66
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AA Total exemption full accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 75.66
29 Apr 2015 SH06 Cancellation of shares. Statement of capital on 16 March 2015
  • GBP 77.06
29 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve purchase contracts 16/03/2015
29 Apr 2015 SH03 Purchase of own shares.
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
13 Oct 2014 MISC Section 519
19 Sep 2014 AUD Auditor's resignation