CONSUME SATELLITE BROADBAND LIMITED

Hart Shaw Building Europa Link Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire
StatusDISSOLVED
Company No.06528360
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jan 2013
Years11 years, 4 months, 5 days

SUMMARY

CONSUME SATELLITE BROADBAND LIMITED is an dissolved private limited company with number 06528360. It was incorporated 16 years, 2 months, 19 days ago, on 10 March 2008 and it was dissolved 11 years, 4 months, 5 days ago, on 24 January 2013. The company address is Hart Shaw Building Europa Link Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 4th Floor 150-152 Fenchurch Street London EC3M 6BB

Change date: 2011-11-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Bayer

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Charlie Andrew Crowe

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Michael Jonathan Bayer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary charlie crowe

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed charles andrew crowe

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 29/08/08 gbp si [email protected]=999 gbp ic 1/1000

Documents

View document PDF

Resolution

Date: 17 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from no 1 colmore square birmingham B4 6AA

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary philsec LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director meaujo incorporations LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham kenneth urquhart

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael jonathan bayer

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Incorporation company

Date: 10 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSOP CONSULTING LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC574482
Status:ACTIVE
Category:Private Limited Company

AMCO DRILLING LIMITED

AMCO,BARNSLEY,S75 1HT

Number:04942361
Status:ACTIVE
Category:Private Limited Company

CALA PHARMA LIMITED

5 FARRIERS WAY,WINSFORD,CW7 2TS

Number:09883439
Status:ACTIVE
Category:Private Limited Company

HB DIGITAL (WALES) LTD

UNIT 5 PENYGROES INDUSTRIAL ESTATE,CAERNARFON,LL54 6DB

Number:08894590
Status:ACTIVE
Category:Private Limited Company

KEN AND GAV LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:07697995
Status:ACTIVE
Category:Private Limited Company

SIMPLY HR LIMITED

STONEYSTACKS,CROWTHORNE,RG45 6NR

Number:04602090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source