- Company Overview for CONSILIUM AIRTON LIMITED (09222270)
- Filing history for CONSILIUM AIRTON LIMITED (09222270)
- People for CONSILIUM AIRTON LIMITED (09222270)
- Charges for CONSILIUM AIRTON LIMITED (09222270)
- Insolvency for CONSILIUM AIRTON LIMITED (09222270)
- More for CONSILIUM AIRTON LIMITED (09222270)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2021 | AD01 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 1 July 2021 | |
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | LIQ01 | Declaration of solvency | |
29 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
29 Sep 2020 | PSC05 | Change of details for Commercial First Group Limited as a person with significant control on 6 April 2016 | |
03 Jul 2020 | MR04 | Satisfaction of charge 092222700001 in full | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
08 May 2019 | AA | Full accounts made up to 30 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of John Fraser Stewart Barbour as a director on 16 November 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
07 Jun 2018 | AA | Full accounts made up to 30 November 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
11 May 2017 | AA | Full accounts made up to 30 November 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Nov 2014 | MR01 | Registration of charge 092222700001 | |
25 Sep 2014 | CERTNM |
Company name changed jessop avenue (no.4) LIMITED\certificate issued on 25/09/14
|
|
17 Sep 2014 | AA01 | Current accounting period extended from 30 September 2015 to 30 November 2015 |