Advanced company searchLink opens in new window

CONSENSE CAPITAL SHARES LTD

Company number 13108580

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 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2024 CS01 Confirmation statement made on 8 September 2024 with updates
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
03 Sep 2024 RP05 Registered office address changed to PO Box 4385, 13108580 - Companies House Default Address, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP09 Address of officer Mr Fernando Marcos De Oliveira Fernandes changed to 13108580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP09 Address of officer Mr Fernando Marcos De Oliveira Fernandes changed to 13108580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP10 Address of person with significant control Mr Fernando Marcos De Oliveira Fernandes changed to 13108580 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
09 Jan 2024 PSC07 Cessation of Rebecca Barison as a person with significant control on 1 December 2023
09 Jan 2024 PSC01 Notification of Fernando Marcos De Oliveira Fernandes as a person with significant control on 1 December 2023
07 Jan 2024 AP01 Appointment of Mr Fernando Marcos De Oliveira Fernandes as a director on 1 December 2023
07 Jan 2024 AP03 Appointment of Mr Fernando Marcos De Oliveira Fernandes as a secretary on 1 December 2023
06 Jan 2024 TM01 Termination of appointment of Rebecca Barison as a director on 1 December 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
08 Sep 2023 AP01 Appointment of Ms Rebecca Barison as a director on 1 September 2023
08 Sep 2023 TM01 Termination of appointment of Willibald Wagner as a director on 31 August 2023
08 Sep 2023 PSC01 Notification of Rebecca Barison as a person with significant control on 1 September 2023
08 Sep 2023 PSC07 Cessation of Valoreal Holding as a person with significant control on 1 September 2023
07 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
03 Jan 2023 PSC05 Change of details for Valoreal Holding as a person with significant control on 1 August 2022
03 Jan 2023 AD01 Registered office address changed from 124 City Road, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 3 January 2023
12 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jun 2022 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road, City Road London EC1V 2NX on 14 June 2022
03 Feb 2022 AD01 Registered office address changed from 7 Kennet Green South Ockendon England RM15 5RB to Kemp House, 152-160 City Road London EC1V 2NX on 3 February 2022