CONLIGO CONSULTANCY LTD.

80 Sidneystreet, Folkestone, CT19 6HQ, Kent
StatusDISSOLVED
Company No.06779457
CategoryPrivate Limited Company
Incorporated23 Dec 2008
Age15 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

CONLIGO CONSULTANCY LTD. is an dissolved private limited company with number 06779457. It was incorporated 15 years, 5 months, 11 days ago, on 23 December 2008 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 80 Sidneystreet, Folkestone, CT19 6HQ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Mr Ronaldus Petrus Stolwijk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronaldus Petrus Stolwijk

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Dalderop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Dalderop

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Jansen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Gerard Jansen

Change date: 2010-01-07

Documents

View document PDF

Incorporation company

Date: 23 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLERON FARM LIMITED

SUITE 7C, THE PLAZA,LIVERPOOL,L3 9QJ

Number:11945042
Status:ACTIVE
Category:Private Limited Company

INJECTORS (STOCKPORT) LIMITED

28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW

Number:09461966
Status:ACTIVE
Category:Private Limited Company

RIKFIT LTD

1514 PERSHORE ROAD,BIRMINGHAM,B30 2NW

Number:04734617
Status:ACTIVE
Category:Private Limited Company

SELECTONE2ONE LTD

LINENHALL EXCHANGE FIRST FLOOR,BELFAST,BT2 8BG

Number:NI612951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIRAM TECHNOLOGIES LIMITED

88A UXBRIDGE ROAD,RICKMANSWORTH,WD3 8BW

Number:07121060
Status:ACTIVE
Category:Private Limited Company

SJK HOSPITALITY SOLUTIONS LTD

60 HIGH STREET,WOKING,GU24 8AA

Number:11586233
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