- Company Overview for CONSILIEM DIGITAL TECHNOLOGIES LTD (10860621)
- Filing history for CONSILIEM DIGITAL TECHNOLOGIES LTD (10860621)
- People for CONSILIEM DIGITAL TECHNOLOGIES LTD (10860621)
- Insolvency for CONSILIEM DIGITAL TECHNOLOGIES LTD (10860621)
- More for CONSILIEM DIGITAL TECHNOLOGIES LTD (10860621)
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) |
---|---|---|---|
17 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jul 2019 | AD01 | Registered office address changed from Western House, First Floor 2 Cambridge Road Stansted Essex CM24 8BZ England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 19 July 2019 | |
18 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | LIQ02 | Statement of affairs | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
31 May 2019 | CH01 | Director's details changed for Mr Andrew Allan Campbell on 3 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
23 May 2019 | TM01 | Termination of appointment of Sherif Shawky Mohamed Sadek as a director on 21 May 2019 | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Zeina Sadek as a director on 11 July 2018 | |
30 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2018 | PSC07 | Cessation of Zeina Sadek as a person with significant control on 11 July 2018 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
24 Apr 2018 | AD01 | Registered office address changed from Western House First Floor Cambridge Road Stansted CM24 8BZ England to Western House, First Floor 2 Cambridge Road Stansted Essex CM24 8BZ on 24 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Western House First Floor Cambridge Road Stansted CM24 8BZ on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Andrew Alan Campbell as a director on 16 April 2018 | |
02 Nov 2017 | AP01 | Appointment of Mr Sherif Shawky Mohamed Sadek as a director on 2 November 2017 | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|