Advanced company searchLink opens in new window

CONSULT ALLIANCE OF AFRICA SOCIAL HOUSING (CONSULTASH) LTD

Company number 06086887

Filter by category

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
22 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AD01 Registered office address changed from 29 Croydon Grove Croydon CR0 3LQ England to 29 Croydon Grove London CR0 3LQ on 5 November 2018
02 Nov 2018 AD01 Registered office address changed from 31 Hazelwood Grove Sanderstaed South Croydon Surrey CR2 9DW to 29 Croydon Grove Croydon CR0 3LQ on 2 November 2018
02 Nov 2018 CH03 Secretary's details changed for Ms Jane Ocran on 2 November 2018
23 Apr 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
20 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from , 11 Murray Street, Camden, London, Greater London, NW1 9RE on 15 May 2012