Advanced company searchLink opens in new window

N.53.23 CONSULTING LTD.

Company number 11070859

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
29 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
06 Oct 2019 AD01 Registered office address changed from 56 Whitefield Avenue Rochdale OL11 5YG England to 76 King Street Manchester M2 4NH on 6 October 2019
06 Oct 2019 PSC01 Notification of Stephen James Chandler as a person with significant control on 1 October 2019
06 Oct 2019 PSC07 Cessation of Elizabeth Marie Shaw as a person with significant control on 1 October 2019
06 Oct 2019 TM01 Termination of appointment of Elizabeth Marie Shaw as a director on 1 October 2019
11 Mar 2019 AAMD Amended accounts for a dormant company made up to 31 December 2018
25 Feb 2019 AP03 Appointment of Mr Stephen James Chandler as a secretary on 25 February 2019
24 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Feb 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
05 Jan 2019 AP01 Appointment of Mr Stephen James Chandler as a director on 1 January 2019
01 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 Aug 2018 PSC01 Notification of Elizabeth Marie Shaw as a person with significant control on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Stephen James Chandler as a director on 1 August 2018
03 Aug 2018 PSC07 Cessation of Stephen James Chandler as a person with significant control on 1 August 2018
03 Aug 2018 AD01 Registered office address changed from 24 Howard Town Mill Victoria Street Glossop High Peak SK13 8HL United Kingdom to 56 Whitefield Avenue Rochdale OL11 5YG on 3 August 2018
20 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-20
  • GBP 100