Advanced company searchLink opens in new window

CONSULTANCY CAPITAL LTD

Company number 11701355

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
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
  • GBP 1