Advanced company searchLink opens in new window

CONSENG INTERNATIONAL LTD

Company number 06943694

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
18 Jul 2017 PSC01 Notification of Robin Bolli as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Francesco Castellazzi as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Alexander Breuer as a person with significant control on 6 April 2016
17 Jul 2017 AP01 Appointment of Mr Francesco Castellazzi as a director on 16 June 2017
17 Jul 2017 AP01 Appointment of Mr Raphael De Stefano as a director on 16 June 2017
17 Jul 2017 TM01 Termination of appointment of Lynsey Claire Mason as a director on 16 June 2017
17 Jul 2017 TM01 Termination of appointment of Kelly Louise Bearman as a director on 16 June 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
16 Dec 2013 AP01 Appointment of Mrs Lynsey Mason as a director
16 Dec 2013 TM01 Termination of appointment of Robert Mason as a director
16 Dec 2013 TM01 Termination of appointment of Olivia Rogers as a director