Advanced company searchLink opens in new window

CONSOLIDA FINANCE AND PROJECT ENGINEERING LIMITED

Company number 04461779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Roxana Mihaela Birgu as a director on 10 December 2016
19 Dec 2016 AP01 Appointment of Mr. Pavel Hanak as a director on 10 December 2016
07 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 900
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 TM01 Termination of appointment of Ioannis Patsalides as a director on 1 January 2013
27 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 900
23 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 900
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 900
20 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Aug 2012 MISC Section 519
01 Aug 2012 AP01 Appointment of Ms Roxana Mihaela Birgu as a director
18 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Mr Ioannis Patsalides on 10 July 2012
29 Mar 2012 TM01 Termination of appointment of Radomil Ricka as a director
15 Mar 2012 AA Full accounts made up to 30 June 2011
11 Nov 2011 AD01 Registered office address changed from 14 Moore House Cassilis Road London E14 9LN on 11 November 2011
08 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
03 May 2011 AA Full accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders