Advanced company searchLink opens in new window

CONSOLLIFY C.I.C.

Company number 08576776

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 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
10 May 2017 AAMD Amended accounts for a dormant company made up to 30 June 2016
09 May 2017 AA Total exemption full accounts made up to 30 June 2016
20 Mar 2017 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2017-03-20
  • GBP 475
16 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
16 Mar 2017 CICCON Change of name
16 Mar 2017 CONNOT Change of name notice
30 Jan 2017 AD01 Registered office address changed from C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT England to C/O Wealth Harbour Services 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 30 January 2017
19 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 47,500
09 Jun 2016 CERTNM Company name changed signia financial LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
08 Jun 2016 AD01 Registered office address changed from C/O Mukahanana 23 Whitestone Way Weatherill House (Signia) Croydon CR0 4WF to C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT on 8 June 2016