Advanced company searchLink opens in new window

CONSALD LIMITED

Company number 09550375

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)
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 AD01 Registered office address changed from 120 High Road East Finchley London N2 9ED England to 48 Melverley Road Blackley Manchester North West England M9 0PG on 25 October 2019
18 Mar 2019 PSC07 Cessation of Dariusz Robert Milecki as a person with significant control on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Dariusz Robert Milecki as a director on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Tadeusz Jozef Machnik as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr Robert Zakrzewski as a director on 18 March 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England to 120 High Road East Finchley London N2 9ED on 8 February 2018
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
16 May 2017 AP01 Appointment of Mr Tadeusz Jozef Machnik as a director on 16 May 2017
28 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR on 28 February 2017
30 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
07 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
30 Jul 2016 TM01 Termination of appointment of Mariola Anna Arkuszewska as a director on 30 July 2016
30 Jul 2016 AP01 Appointment of Mr Dariusz Robert Milecki as a director on 30 July 2016
30 Jul 2016 TM02 Termination of appointment of Dariusz Robert Milecki as a secretary on 30 July 2016
22 Jul 2016 AD01 Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2016
09 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
12 Feb 2016 TM01 Termination of appointment of Aldona Renata Krauze as a director on 12 February 2016
20 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-20
  • GBP 1,000