CONSULTANTIS AG
Status | DISSOLVED |
Company No. | 10032555 |
Category | |
Incorporated | 29 Feb 2016 |
Age | 8 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 14 days |
SUMMARY
CONSULTANTIS AG is an dissolved with number 10032555. It was incorporated 8 years, 3 months, 1 day ago, on 29 February 2016 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2023
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 07 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-02
Officer name: Dr. Med. Ricardo Torriani
Documents
Termination director company with name termination date
Date: 05 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: Oliver Sehmsdorf
Documents
Notification of a person with significant control
Date: 05 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2023-03-02
Psc name: Anna Meyer
Documents
Cessation of a person with significant control
Date: 05 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Sehmsdorf
Cessation date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Oliver Sehmsdorf
Change date: 2019-05-15
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mr Oliver Sehmsdorf
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Change date: 2019-05-17
Old address: 40 Bloomsbury Way Lower Ground Floor Anna Meyer London WC1A 2SE England
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 40 Bloomsbury Way Lower Ground Floor Anna Meyer London WC1A 2SE
Old address: 40 Bloomsbury Way Lower Ground Floor Consultantis Ag London WC1A 2SE England
Change date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Address
Type: AD01
New address: 40 Bloomsbury Way Lower Ground Floor Consultantis Ag London WC1A 2SE
Change date: 2018-01-27
Old address: 40 Bloomsbury Way Lower Ground Floor Consultantis Ag London WC1A 2SE England
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-11
Old address: Consultantis Ag 40 Bloomsbury Way London England WC1A 2SE United Kingdom
New address: 40 Bloomsbury Way Lower Ground Floor Consultantis Ag London WC1A 2SE
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-29
Officer name: Mr Oliver Sehmsdorf
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Dietmar Sehmsdorf
Change date: 2017-01-01
Documents
Change corporate director company with change date
Date: 19 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Anna Meyer
Change date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: Consultantis Ag 40 Bloomsbury Way London England WC1A 2SE
Old address: Unit 1st Saviours Wharf 23, Mill Street London Greater London SE1 2BE England
Documents
Change account reference date company current shortened
Date: 05 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Statement of companys objects
Date: 05 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
New address: Unit 1st Saviours Wharf 23, Mill Street London Greater London SE1 2BE
Old address: Unit 1, St Saviours Wharf 23, Mill Street London SE1 2BE England
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
New address: Unit 1st Saviours Wharf 23, Mill Street London Greater London SE1 2BE
Old address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE England
Documents
Change corporate director company with change date
Date: 13 Mar 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-03-13
Officer name: Anna Meyer Ltd
Documents
Certificate change of name company
Date: 12 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed consultantis ag LTD\certificate issued on 12/03/16
Documents
Change corporate director company with change date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-03-11
Officer name: Anna Meyer Ltd
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: Mr Oliver Dietmar Sehmsdorf
Documents
Some Companies
INSPIRED,BRACKNELL,RG12 1YQ
Number: | 01017023 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH
Number: | 10217821 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 RIBBLESDALE ROAD,LONDON,SW16 6SE
Number: | 04806854 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP
Number: | 11601135 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG ACRE,WITNEY,OX29 6UN
Number: | 08898798 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KING STREET,LEICESTER,LE1 6RL
Number: | 08887449 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |