- Company Overview for CONSULTANCY CAPITAL LTD (11701355)
- Filing history for CONSULTANCY CAPITAL LTD (11701355)
- People for CONSULTANCY CAPITAL LTD (11701355)
- More for CONSULTANCY CAPITAL LTD (11701355)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AP01 | Appointment of Mr Ognyan Yankov Penkov as a director on 20 January 2020 | |
20 Jan 2020 | PSC01 | Notification of Ognyan Yankov Penkov as a person with significant control on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Vintage House Albert Embankment London SE1 7TL on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 January 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
18 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
18 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 17 December 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 29 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 29 November 2019 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|