CONSULTANTIS AG

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.10032555
Category
Incorporated29 Feb 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 30 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Statement of companys objects

Date: 05 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIXTER(U.K.)LIMITED

INSPIRED,BRACKNELL,RG12 1YQ

Number:01017023
Status:ACTIVE
Category:Private Limited Company

BROWNSTON CONSULTING LIMITED

UNIT 5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:10217821
Status:ACTIVE
Category:Private Limited Company

MANDIE GOWER LIMITED

66 RIBBLESDALE ROAD,LONDON,SW16 6SE

Number:04806854
Status:ACTIVE
Category:Private Limited Company

MCLAREN IT SOLUTIONS LIMITED

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:11601135
Status:ACTIVE
Category:Private Limited Company

MHJ IT SERVICES LTD

LONG ACRE,WITNEY,OX29 6UN

Number:08898798
Status:ACTIVE
Category:Private Limited Company

RAINMACK PROJECT AFRICA

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)

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