CONSOLO LIMITED
Status | ACTIVE |
Company No. | 09376175 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
CONSOLO LIMITED is an active private limited company with number 09376175. It was incorporated 9 years, 4 months ago, on 06 January 2015. The company address is 12 West Street, Ware, SG12 9EE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lewis Colvill
Change date: 2023-07-17
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Christina Aldous Colvill
Change date: 2023-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-17
Psc name: Mr Richard Lewis Colvill
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-09
Officer name: Mrs Alexandra Christina Aldous Colvill
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Roy Hutchinson
Termination date: 2022-08-08
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Roy Hutchinson
Cessation date: 2022-08-08
Documents
Capital return purchase own shares
Date: 10 Oct 2022
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street London W1W 7LT
New address: 12 West Street Ware SG12 9EE
Change date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-24
New address: 85 Great Portland Street London W1W 7LT
Old address: The Business Store 98-100 High Road Rayleigh SS6 7AE England
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sasha Glenn Benedict Young
Termination date: 2018-04-01
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Sasha Glenn Benedict Young
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Hutchinson
Notification date: 2017-10-18
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Lewis Colvill
Change date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: First Floor 69 High Street Rayleigh Essex SS6 7EJ England
New address: The Business Store 98-100 High Road Rayleigh SS6 7AE
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Roy Hutchinson
Appointment date: 2016-03-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Some Companies
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 03951706 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PETER CORBYN
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006620 |
Status: | ACTIVE |
Category: | Limited Partnership |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC364868 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TWYFORD LANE,DEREHAM,NR20 5SE
Number: | 09272276 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10315267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILLARS PROPERTIES (SALES) LIMITED
1 BLACKWELL LANE,DARLINGTON,DL3 8QF
Number: | 10144961 |
Status: | ACTIVE |
Category: | Private Limited Company |