- Company Overview for CONSALD LIMITED (09550375)
- Filing history for CONSALD LIMITED (09550375)
- People for CONSALD LIMITED (09550375)
- More for CONSALD LIMITED (09550375)
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
|
|
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | TM01 | Termination of appointment of Aldona Renata Krauze as a director on 12 February 2016 | |
20 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-20
|