- Company Overview for CONSILIUM RE SPECIALTY LIMITED (13188810)
- Filing history for CONSILIUM RE SPECIALTY LIMITED (13188810)
- People for CONSILIUM RE SPECIALTY LIMITED (13188810)
- More for CONSILIUM RE SPECIALTY LIMITED (13188810)
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) |
---|---|---|---|
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2024 | DS01 | Application to strike the company off the register | |
01 Nov 2024 | AD01 | Registered office address changed from 4th Floor, 34 Lime Street London EC3M 7AT England to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 1 November 2024 | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
15 Oct 2021 | PSC05 | Change of details for Direct Group Holdings Limited as a person with significant control on 17 August 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr David Paul Bearman on 9 February 2021 | |
01 Mar 2021 | PSC05 | Change of details for Direct Group Holdings Limited as a person with significant control on 9 February 2021 | |
15 Feb 2021 | AA01 | Current accounting period extended from 28 February 2022 to 30 June 2022 | |
09 Feb 2021 | AD01 | Registered office address changed from 4th Floor 39 Lime Street London EC3M 7AT United Kingdom to 4th Floor, 34 Lime Street London EC3M 7AT on 9 February 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|