- Company Overview for CONSENSE CAPITAL SHARES LTD (13108580)
- Filing history for CONSENSE CAPITAL SHARES LTD (13108580)
- People for CONSENSE CAPITAL SHARES LTD (13108580)
- More for CONSENSE CAPITAL SHARES LTD (13108580)
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 |