CONSULACC LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.07315038
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 2 days

SUMMARY

CONSULACC LTD is an dissolved private limited company with number 07315038. It was incorporated 13 years, 11 months, 2 days ago, on 14 July 2010 and it was dissolved 4 years, 5 months, 2 days ago, on 14 January 2020. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Change date: 2019-05-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-08

Psc name: Louise Nommiselo Nene

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Olympus Mons Ltd

Notification date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Louise Nommiselo Nene

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ameet Manu Gudka

Appointment date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Ms Louise Nommiselo Nene

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Louise Nommiselo Nene

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: 107 Glass Blowers House 15 Valencia Close London E14 0LB England

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England

Change date: 2017-03-07

New address: 107 Glass Blowers House 15 Valencia Close London E14 0LB

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth

Termination date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Change date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Ms Louise Nommiselo Nene

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Nommiselo Nene

Termination date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Ms Julie Elizabeth

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Old address: 15 Franklin House Aberfeldy Street London E14 0NL

New address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP

Change date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Nommiselo Nene

Change date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: 06 Orchard Road Orchard Road Swanscombe Kent DA100AE England

Change date: 2011-09-29

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO21 EUROPE LTD

'DYERS MEAD',STROUD,GL5 1RN

Number:07890472
Status:ACTIVE
Category:Private Limited Company

CHARLES & GAVIN LTD

7 CATHEDRAL MANSION,LONDON,SW1V 1BP

Number:11549015
Status:ACTIVE
Category:Private Limited Company

FISHSCENE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11780259
Status:ACTIVE
Category:Private Limited Company

GOLDWATER LAZURUS LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11823600
Status:ACTIVE
Category:Private Limited Company

KIMURA CONSULTANCY LIMITED

68 BARNTONGATE DRIVE,EDINBURGH,EH4 8BY

Number:SC400648
Status:ACTIVE
Category:Private Limited Company

RLS BRICKWORK LTD

38 COLDHARBOUR ROAD,CROYDON,CR0 4DU

Number:10991527
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