Advanced company searchLink opens in new window

CONSOLIDATED DIGITAL GROUP LIMITED

Company number 11789778

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 DS01 Application to strike the company off the register
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
31 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 PSC04 Change of details for Mr Jean-Baptiste Rancon as a person with significant control on 21 May 2019
21 May 2019 PSC01 Notification of Clementine Rancon as a person with significant control on 21 May 2019
21 May 2019 AP01 Appointment of Mrs Clementine Aurelie Rancon as a director on 21 May 2019
21 May 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
21 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 2
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-12
13 May 2019 AD03 Register(s) moved to registered inspection location 22 Belsize Park Gardens London NW3 4LH
13 May 2019 AD03 Register(s) moved to registered inspection location 22 Belsize Park Gardens London NW3 4LH
13 May 2019 AD03 Register(s) moved to registered inspection location 22 Belsize Park Gardens London NW3 4LH
12 May 2019 EW03 Withdrawal of the secretaries register information from the public register
12 May 2019 EW03RSS Secretaries register information at 12 May 2019 on withdrawal from the public register
12 May 2019 EW01RSS Directors' register information at 12 May 2019 on withdrawal from the public register
12 May 2019 EW01 Withdrawal of the directors' register information from the public register
12 May 2019 AD02 Register inspection address has been changed to 22 Belsize Park Gardens London NW3 4LH
12 May 2019 EH03 Elect to keep the secretaries register information on the public register
12 May 2019 EH01 Elect to keep the directors' register information on the public register
11 Feb 2019 PSC04 Change of details for Mr Jean-Baptiste Rancon as a person with significant control on 28 January 2019